About

Registered Number: SC062328
Date of Incorporation: 05/05/1977 (47 years ago)
Company Status: Active
Registered Address: The Harbro Group Ltd., Markethill Road, Turriff, Aberdeenshire, AB53 4PA

 

Established in 1977, The Harbro Group Ltd have registered office in Aberdeenshire. The business has 6 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, William Allan 10 October 2008 - 1
BAXTER, Chris Jasper 08 May 2006 - 1
GOODWILL, Mark George, Dr 10 October 2008 30 April 2014 1
MENNIE, Ian Mckay 27 April 2001 20 May 2015 1
MICHELL, Lesley Elizabeth 01 May 2018 21 May 2019 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 26 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 01 April 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 17 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2019
SH06 - Notice of cancellation of shares 01 July 2019
SH03 - Return of purchase of own shares 01 July 2019
PSC01 - N/A 19 June 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
CH01 - Change of particulars for director 28 September 2018
AP01 - Appointment of director 31 August 2018
RESOLUTIONS - N/A 12 July 2018
SH06 - Notice of cancellation of shares 12 July 2018
SH03 - Return of purchase of own shares 12 July 2018
SH06 - Notice of cancellation of shares 25 June 2018
SH03 - Return of purchase of own shares 25 June 2018
SH03 - Return of purchase of own shares 25 June 2018
SH03 - Return of purchase of own shares 25 June 2018
SH01 - Return of Allotment of shares 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
RESOLUTIONS - N/A 31 May 2018
RESOLUTIONS - N/A 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH06 - Notice of cancellation of shares 31 May 2018
RESOLUTIONS - N/A 17 May 2018
SH08 - Notice of name or other designation of class of shares 17 May 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 13 September 2017
RESOLUTIONS - N/A 06 September 2017
SH06 - Notice of cancellation of shares 06 September 2017
SH06 - Notice of cancellation of shares 06 September 2017
SH06 - Notice of cancellation of shares 06 September 2017
SH06 - Notice of cancellation of shares 29 June 2017
SH03 - Return of purchase of own shares 29 June 2017
RESOLUTIONS - N/A 16 June 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 November 2016
SH03 - Return of purchase of own shares 22 November 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 October 2015
SH03 - Return of purchase of own shares 06 October 2015
TM01 - Termination of appointment of director 01 June 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 25 September 2014
SH03 - Return of purchase of own shares 31 July 2014
SH01 - Return of Allotment of shares 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2014
TM01 - Termination of appointment of director 01 May 2014
RESOLUTIONS - N/A 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
AA - Annual Accounts 11 February 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 14 February 2013
SH01 - Return of Allotment of shares 07 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 January 2013
AR01 - Annual Return 21 September 2012
RESOLUTIONS - N/A 23 March 2012
SH06 - Notice of cancellation of shares 23 March 2012
SH03 - Return of purchase of own shares 23 March 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
RESOLUTIONS - N/A 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
123 - Notice of increase in nominal capital 17 February 2009
RESOLUTIONS - N/A 22 January 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 29 January 2005
410(Scot) - N/A 22 October 2004
363s - Annual Return 22 October 2004
410(Scot) - N/A 19 October 2004
419a(Scot) - N/A 19 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 09 October 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 02 January 2003
CERTNM - Change of name certificate 12 November 2002
363s - Annual Return 18 October 2002
419a(Scot) - N/A 05 August 2002
AA - Annual Accounts 19 December 2001
225 - Change of Accounting Reference Date 13 December 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
419a(Scot) - N/A 16 June 2000
419a(Scot) - N/A 16 June 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 23 October 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 05 November 1998
419a(Scot) - N/A 10 March 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 October 1997
410(Scot) - N/A 18 March 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 17 October 1995
RESOLUTIONS - N/A 22 August 1995
RESOLUTIONS - N/A 22 August 1995
MISC - Miscellaneous document 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
123 - Notice of increase in nominal capital 31 July 1995
410(Scot) - N/A 18 May 1995
466(Scot) - N/A 02 February 1995
466(Scot) - N/A 30 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 30 November 1994
410(Scot) - N/A 16 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 14 October 1994
419a(Scot) - N/A 21 September 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 20 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
AA - Annual Accounts 06 November 1992
288 - N/A 19 October 1992
363s - Annual Return 19 October 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
MEM/ARTS - N/A 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
363 - Annual Return 02 October 1991
AA - Annual Accounts 25 September 1991
363a - Annual Return 07 March 1991
419a(Scot) - N/A 04 March 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 10 October 1989
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
MISC - Miscellaneous document 04 January 1988
419a(Scot) - N/A 23 December 1987
363 - Annual Return 22 December 1987
MISC - Miscellaneous document 17 December 1987
RESOLUTIONS - N/A 16 December 1987
419a(Scot) - N/A 14 December 1987
MISC - Miscellaneous document 14 December 1987
RESOLUTIONS - N/A 09 December 1987
AA - Annual Accounts 09 December 1987
MEM/ARTS - N/A 09 December 1987
410(Scot) - N/A 13 November 1987
410(Scot) - N/A 13 November 1987
410(Scot) - N/A 13 November 1987
410(Scot) - N/A 12 November 1987
288 - N/A 10 August 1987
288 - N/A 06 August 1987
AA - Annual Accounts 27 July 1987
RESOLUTIONS - N/A 02 July 1987
MISC - Miscellaneous document 02 July 1987
RESOLUTIONS - N/A 23 June 1987
RESOLUTIONS - N/A 23 June 1987
MISC - Miscellaneous document 23 June 1987
363 - Annual Return 06 May 1987
363 - Annual Return 29 August 1985
363 - Annual Return 19 June 1985
AA - Annual Accounts 11 April 1985
363 - Annual Return 19 July 1984
AA - Annual Accounts 23 March 1984
363 - Annual Return 21 March 1983
363 - Annual Return 20 February 1981
363 - Annual Return 12 June 1980
363 - Annual Return 12 May 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

Standard security 18 October 2004 Outstanding

N/A

Floating charge 13 October 2004 Outstanding

N/A

Standard security 03 March 1997 Outstanding

N/A

Standard security 16 May 1995 Fully Satisfied

N/A

Standard security 18 November 1994 Fully Satisfied

N/A

Bond & floating charge 04 November 1994 Fully Satisfied

N/A

Standard security 09 November 1987 Outstanding

N/A

Standard security 09 November 1987 Fully Satisfied

N/A

Standard security 09 November 1987 Outstanding

N/A

Bond & floating charge 30 October 1987 Outstanding

N/A

Standard security 28 October 1981 Fully Satisfied

N/A

Standard security 02 September 1981 Fully Satisfied

N/A

Standard security 22 July 1981 Fully Satisfied

N/A

Standard security 22 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.