Active
Company Information for HRH LIMITED
100 UNION STREET, ABERDEEN, AB10 1QR,
|
Company Registration Number
SC117311
Private Limited Company
Active |
Company Name | |
---|---|
HRH LIMITED | |
Legal Registered Office | |
100 UNION STREET ABERDEEN AB10 1QR Other companies in AB10 | |
Company Number | SC117311 | |
---|---|---|
Company ID Number | SC117311 | |
Date formed | 1989-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB498590283 |
Last Datalog update: | 2024-01-08 12:41:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HRH | Singapore | Active | Company formed on the 2018-02-25 | |
HRH - BRISTOL LLC | 5-9 UNION SQUARE WEST 6TH FLOOR NEW YORK NEW YORK 10003 | Active | Company formed on the 1999-05-17 | |
HRH - CAPRI LLC | 5 UNION SQUARE WEST 6TH FLOOR NEW YORK NEW YORK 10003 | Active | Company formed on the 1999-05-17 | |
HRH - HER ROYAL HOUSEHOLD LLC | 9225 Collins Avenue MIAMI BEACH FL 33154 | Inactive | Company formed on the 2017-05-26 | |
HRH (EAST CALDER) LIMITED | C/O FRP ADVISORY TRADING LIMITED APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD | In Administration/Administrative Receiver | Company formed on the 2015-07-20 | |
HRH (LONDON) LIMITED | NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Dissolved | Company formed on the 1991-03-28 | |
HRH (MORNINGTON) PTY LTD | VIC 3931 | Active | Company formed on the 2012-07-31 | |
HRH (PACIFIC) PTY LTD | QLD 4217 | Active | Company formed on the 1996-03-22 | |
HRH & Company, Inc. | 102 FRONT ST EVERGREEN, AL 36401 | Active | Company formed on the 2003-11-07 | |
HRH & SONS, LLC | 103 SHADE TREE BOERNE TX 78015 | Active | Company formed on the 2024-03-11 | |
HRH 1, LLC | 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 | ACTIVE | Company formed on the 2008-07-01 | |
HRH 1400 FIFTH LLC | 50 Main Street White Plains NY 10606 | Unknown | Company formed on the 2005-06-29 | |
HRH 1400 FIFTH LLC | Delaware | Unknown | ||
HRH 2, LLC | 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 | ACTIVE | Company formed on the 2008-07-01 | |
HRH 20 CONSTRUCTION LTD | 25 Shelbourne Road London N17 0JX | Active | Company formed on the 2021-11-22 | |
HRH 3 INC | Delaware | Unknown | ||
HRH 3, Inc. | 639 E. Walnut Avenue Burbank CA 91505 | FTB Suspended | Company formed on the 2007-10-26 | |
HRH 3, LLC | 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 | ACTIVE | Company formed on the 2008-07-01 | |
HRH 4, LLC | 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 | ACTIVE | Company formed on the 2008-07-01 | |
HRH 5, LLC | 3802 ROSECRANS ST STE 290 SAN DIEGO CA 92110 | ACTIVE | Company formed on the 2008-07-01 |
Officer | Role | Date Appointed |
---|---|---|
PETERKINS |
||
CHRISTOPHER HARLOW |
||
DAVID HARRISON |
||
DAWOOD KHAN |
||
ANTHONY MOORLEY |
||
AMY CAROLE O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL REDMOND |
Director | ||
DAVID MCLAUGHLIN |
Director | ||
STEPHEN CRITTENDEN |
Director | ||
IAN CHRISTOPHER HENWOOD |
Director | ||
PHILIP EDWARD ANDERSON |
Director | ||
DAVID MCNAB LAWTIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERHEAD SEAFOODS LIMITED | Company Secretary | 2009-08-04 | CURRENT | 1998-05-14 | Active | |
SEAFOOD ECOSSE LIMITED | Company Secretary | 2006-02-06 | CURRENT | 1989-08-10 | Active | |
FETTES FINE ART LTD | Company Secretary | 2004-04-03 | CURRENT | 2004-04-03 | Active | |
SEAFOOD TECHNOLOGY LIMITED | Company Secretary | 2000-05-12 | CURRENT | 2000-03-22 | Active | |
DUTHIE & SON, LIMITED | Company Secretary | 1997-11-25 | CURRENT | 1947-04-19 | Active | |
PIEZO COMPOSITE TRANSDUCERS LIMITED | Company Secretary | 1997-04-24 | CURRENT | 1997-04-24 | Dissolved 2013-09-04 | |
DEEPSUIT LIMITED | Company Secretary | 1996-01-03 | CURRENT | 1990-04-19 | Dissolved 2015-07-03 | |
SALMAC SALES LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1985-05-22 | Active | |
WESTERN WELL TOOL LIMITED | Company Secretary | 1995-03-08 | CURRENT | 1993-05-12 | Active | |
NEWLANDS DEVELOPMENTS (NORTH EAST) LIMITED | Company Secretary | 1994-02-21 | CURRENT | 1990-02-21 | Active | |
GLEN ANDREWS (GOLF COURSES) LIMITED | Company Secretary | 1993-04-08 | CURRENT | 1993-04-08 | Active | |
HUNTER CONSTRUCTION (ABERDEEN) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1972-09-19 | Active | |
ASHVALE FISH RESTAURANT LIMITED THE | Company Secretary | 1990-01-01 | CURRENT | 1984-03-29 | Active | |
HUNTER DEVELOPMENTS (ABERDEEN) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1973-06-28 | Active | |
AB CONSTRUCTION LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1984-04-04 | Active - Proposal to Strike off | |
SHETLAND PURSERS LIMITED | Company Secretary | 1989-06-05 | CURRENT | 1984-12-06 | Dissolved 2014-04-11 | |
GEOPLACER LIMITED | Director | 2012-01-11 | CURRENT | 2011-10-10 | Active | |
UKOGC LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
GEOPLACER LIMITED | Director | 2012-01-11 | CURRENT | 2011-10-10 | Active | |
HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-14 | Active | |
GEOPLACER LIMITED | Director | 2012-01-11 | CURRENT | 2011-10-10 | Active | |
HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-14 | Active | |
HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-14 | Active | |
AZIMUTH OILFIELD SYSTEMS LTD. | Director | 2009-08-31 | CURRENT | 2009-01-23 | Active | |
T J D PROPERTIES LIMITED | Director | 2005-09-12 | CURRENT | 1998-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER JOHN HARLOW AS A PERSON OF SIGNIFICANT CONTROL | |
Cancellation of shares. Statement of capital on 2021-08-30 GBP 20,333.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-08-30 GBP 20,333.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Harlow as a person with significant control on 2018-06-29 | |
CH01 | Director's details changed for Mr Christopher John Harlow on 2018-06-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Christopher Harlow on 2018-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAWOOD KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 21333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Dawood Khan on 2013-12-06 | |
AP01 | DIRECTOR APPOINTED MISS AMY CAROLE O'SULLIVAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 21333 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 21333 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
SH06 | 05/09/13 STATEMENT OF CAPITAL GBP 21333 | |
SH06 | 07/08/13 STATEMENT OF CAPITAL GBP 22666 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-04-13 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 25999 | |
AR01 | 13/04/14 FULL LIST | |
AR01 | 13/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dawood Khan on 2013-04-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Mr Dawood Khan on 2012-05-15 | |
AR01 | 13/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWOOD KHAN / 24/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | AGREEMENTS 13/06/2006 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWOOD KHAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARLOW / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS PETERKINS / 01/01/2010 | |
SH01 | 26/03/10 STATEMENT OF CAPITAL GBP 25999 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
169 | CAPITALS NOT ROLLED UP | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SA | SHARE AGREEMENT OTC | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL REDMOND | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES13 | SHARE BUYBACK AGREEMENT 13/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 05/06/00 | |
ELRES | S366A DISP HOLDING AGM 05/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as HRH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90271010 | Electronic gas or smoke analysis apparatus | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
90272000 | Chromatographs and electrophoresis instruments | |||
82075090 | Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping) | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
76130000 | Aluminium containers for compressed or liquefied gas | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
76130000 | Aluminium containers for compressed or liquefied gas | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
48234000 | Rolls, sheets and dials, printed for self-recording apparatus, in rolls of a width <= 36 cm, in rectangular or square sheets of which no side > 36 cm in the unfolded state, or cut into dials | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |