HARLEN FABRICATION LIMITED

HARLEN FABRICATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARLEN FABRICATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187358
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HARLEN FABRICATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HARLEN FABRICATION LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEN FABRICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFTBID LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for HARLEN FABRICATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HARLEN FABRICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    8 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    14 pages2.25B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    legacy

    30 pages2.18B(Scot)

    Registered office address changed from Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Oct 27, 2015

    2 pagesAD01

    Appointment of an administrator

    2 pages2.11B(Scot)

    Annual return made up to Jul 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2,000
    SH01

    Termination of appointment of David John Soper as a director on May 08, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mr David John Soper as a director on Oct 02, 2014

    2 pagesAP01

    Appointment of Mr Chris Mcgeehan as a director on Oct 02, 2014

    2 pagesAP01

    Termination of appointment of Alan Rough as a director on Nov 07, 2014

    1 pagesTM01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Lc Secretaries Ltd as a secretary

    3 pagesAP04

    Termination of appointment of Lesley Henderson as a director

    2 pagesTM01

    Termination of appointment of Terry Henderson as a director

    2 pagesTM01

    Termination of appointment of Peterkins as a secretary

    2 pagesTM02

    Appointment of Bruce William Gill as a director

    3 pagesAP01

    Appointment of Mr Alan Rough as a director

    3 pagesAP01

    Who are the officers of HARLEN FABRICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LTD
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    168830430001
    GILL, Bruce William
    Kirkhill Place
    Dyce
    AB21 0GU Aberdeen
    Aberdeenshire
    Scotland
    Director
    Kirkhill Place
    Dyce
    AB21 0GU Aberdeen
    Aberdeenshire
    Scotland
    United KingdomBritish118503010001
    MCGEEHAN, Christopher
    Grandholm Drive
    Grandholm Village
    AB22 8AE Aberdeen
    131
    United Kingdom
    Director
    Grandholm Drive
    Grandholm Village
    AB22 8AE Aberdeen
    131
    United Kingdom
    United KingdomBritish118503110001
    MORONEY, Jill Lea
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    British900017670001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    PETERKINS
    Union Street
    AB10 1QR Aberdeen
    100
    Secretary
    Union Street
    AB10 1QR Aberdeen
    100
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    150766800001
    GIBB, Adrian Lumsden
    4 Fairfield Place
    Kintore
    AB51 0FJ Inverurie
    Aberdeenshire
    Director
    4 Fairfield Place
    Kintore
    AB51 0FJ Inverurie
    Aberdeenshire
    ScotlandBritish60722730001
    GIBB, Jacqueline
    4 Fairfield Place
    Kintore
    AB51 0FJ Inverurie
    Aberdeenshire
    Director
    4 Fairfield Place
    Kintore
    AB51 0FJ Inverurie
    Aberdeenshire
    British60722700001
    GIBSON, Doris Ellis
    48 Sclattie Park
    Bucksburn
    AB21 9QL Aberdeen
    Director
    48 Sclattie Park
    Bucksburn
    AB21 9QL Aberdeen
    British60645870001
    GIBSON, James Pratt
    48 Sclattie Park
    Bucksburn
    AB2 9QL Aberdeen
    Aberdeenshire
    Director
    48 Sclattie Park
    Bucksburn
    AB2 9QL Aberdeen
    Aberdeenshire
    British59600001
    HENDERSON, Lesley
    Kirkhill Industrial Estate
    AB21 0GU Dyce
    Kirkhill Place
    Aberdeenshire
    Director
    Kirkhill Industrial Estate
    AB21 0GU Dyce
    Kirkhill Place
    Aberdeenshire
    ScotlandBritish147642180001
    HENDERSON, Terry Joseph
    12 North Deeside Road
    AB15 9AJ Bieldside
    The Lawn
    Aberdeen
    Director
    12 North Deeside Road
    AB15 9AJ Bieldside
    The Lawn
    Aberdeen
    Scotland / UkBritish59321460002
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    ROUGH, Alan
    Kirkhill Place
    Kirkhill Industrial Estate
    Dyce
    Aberdeen
    Director
    Kirkhill Place
    Kirkhill Industrial Estate
    Dyce
    Aberdeen
    ScotlandBritish136944740002
    SOPER, David John
    Stewart Road
    AB33 8UA Alford
    3
    United Kingdom
    Director
    Stewart Road
    AB33 8UA Alford
    3
    United Kingdom
    ScotlandBritish125496470001

    Does HARLEN FABRICATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 09, 2011
    Delivered On Feb 24, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 24, 2011Registration of a charge (MG01s)
    • Feb 24, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 06, 1998
    Delivered On Sep 10, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1998Registration of a charge (410)

    Does HARLEN FABRICATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2015Administration started
    Oct 24, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Gordon Malcolm Maclure
    Kirkhill Industrial Estate
    Dyce
    Aberdeen
    practitioner
    Kirkhill Industrial Estate
    Dyce
    Aberdeen
    2
    DateType
    Oct 24, 2016Commencement of winding up
    Jan 05, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    proposed liquidator
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    proposed liquidator
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0