HARKAND LIMITED

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

    Company NameHARKAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205425
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARKAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARKAND LIMITED located?

    Registered Office Address
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of HARKAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SARB MARINE LIMITEDApr 04, 2000Apr 04, 2000
    SARB MARINE (SCOTLAND) LIMITEDMar 20, 2000Mar 20, 2000

    What are the latest accounts for HARKAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HARKAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ben Gujral as a director on Aug 31, 2016

    2 pagesTM01

    Termination of appointment of Blackwood Partners Llp as a secretary on May 17, 2016

    1 pagesTM02

    Annual return made up to Mar 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 5,000
    SH01

    Second filing of AP01 previously delivered to Companies House

    pagesRP04

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

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Ben Gujral on Nov 30, 2014

    2 pagesCH01

    Director's details changed for Mr Ben Gujral on Feb 02, 2015

    2 pagesCH01

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

    3 pagesAA

    Appointment of Mr Ben Gujral as a director

    3 pagesAP01

    Appointment of Mr John Reed as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2015Clarification A second filed AP01 was registered on 15/07/2015.

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Nicolas Mouté as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed sarb marine LIMITED\certificate issued on 11/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 11, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2013

    RES15

    Termination of appointment of Graeme Morrice as a secretary

    1 pagesTM02

    Appointment of Blackwood Partners Llp as a secretary

    2 pagesAP04

    Appointment of Mr Nicolas Robert Maxime Mouté as a director

    2 pagesAP01

    Termination of appointment of Alan Shanks as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of HARKAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, David Wishart
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Scotland
    Director
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Scotland
    United KingdomBritishNone357530002
    REED, John Burwell
    1 Butterwick
    W6 8DL London
    2nd Floor East The Metro Building
    United Kingdom
    Director
    1 Butterwick
    W6 8DL London
    2nd Floor East The Metro Building
    United Kingdom
    EnglandAmericanDirector182558800001
    MORRICE, Graeme Charles
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    Secretary
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    179244480001
    MORRICE, Graeme Charles
    62 Cairnfield Place
    AB15 5NA Aberdeen
    Secretary
    62 Cairnfield Place
    AB15 5NA Aberdeen
    British108358680001
    SHANKS, Alan Gordon
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    Secretary
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    British129709730002
    SMART, Norma Mary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    Secretary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    British851070003
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    BULL, Robert James
    Tom Na Gee
    Lethan
    IV12 5LD Nairn
    Director
    Tom Na Gee
    Lethan
    IV12 5LD Nairn
    BritishDiving Rov Supervisor68975070003
    GUJRAL, Ben
    c/o Harkand
    1 Butterwick
    W6 8DL London
    The Metro Building
    England
    Director
    c/o Harkand
    1 Butterwick
    W6 8DL London
    The Metro Building
    England
    United KingdomBritishCfo117933240001
    HERD, Ian Riddoch Williamson
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    Director
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    ScotlandBritishManaging Director77264220004
    MOUTÉ, Nicolas Robert Maxime
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    Director
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    FranceFrenchChief Executive Officer179754400001
    SHANKS, Alan Gordon
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Scotland
    Director
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Scotland
    ScotlandBritishNone129709730002
    SHANKS, Alan Gordon
    Abbotshall Road
    Cults
    AB15 9JX Aberdeen
    13
    Aberdeenshire
    Director
    Abbotshall Road
    Cults
    AB15 9JX Aberdeen
    13
    Aberdeenshire
    BritishCompany Director129709730001
    WEBSTER, Bruce Alexander
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    Director
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    ScotlandBritishDirector82225430004

    Does HARKAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 06, 2012
    Delivered On Jul 13, 2012
    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
    • Pilgrim Sarl
    Transactions
    • Jul 13, 2012Registration of a charge (MG01s)

    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