HIGHLAND ROPE ACCESS - INSPECTION LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GG

Company number SC187608
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address UNIT 22 & 23 ROBERT LEONARD CENTRE, HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge SC1876080006, created on 29 December 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HIGHLAND ROPE ACCESS - INSPECTION LIMITED are www.highlandropeaccessinspection.co.uk, and www.highland-rope-access-inspection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Aberdeen Rail Station is 6.2 miles; to Portlethen Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Rope Access Inspection Limited is a Private Limited Company. The company registration number is SC187608. Highland Rope Access Inspection Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Highland Rope Access Inspection Limited is Unit 22 23 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gg. . MORRISON, Bridget Jean is a Secretary of the company. MORRISON, Alaster Lawrie is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary EWEN, Alan has been resigned. Secretary MORRISON, Bridget Jean has been resigned. Secretary MORRISON, Calum Petter has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director EWEN, Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORRISON, Bridget Jean
Appointed Date: 29 March 2004

Director
MORRISON, Alaster Lawrie
Appointed Date: 27 July 1998
58 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Secretary
EWEN, Alan
Resigned: 30 June 2000
Appointed Date: 14 July 1998

Secretary
MORRISON, Bridget Jean
Resigned: 01 December 2002
Appointed Date: 30 June 2000

Secretary
MORRISON, Calum Petter
Resigned: 29 March 2004
Appointed Date: 01 December 2002

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Director
EWEN, Alan
Resigned: 30 June 2000
Appointed Date: 14 July 1998
65 years old

HIGHLAND ROPE ACCESS - INSPECTION LIMITED Events

10 Jan 2017
Registration of charge SC1876080006, created on 29 December 2016
02 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
29 Jul 1998
New secretary appointed;new director appointed
22 Jul 1998
Director resigned
22 Jul 1998
Registered office changed on 22/07/98 from: 37 heathfield croy inverness IV1 2FP
22 Jul 1998
Secretary resigned
14 Jul 1998
Incorporation

HIGHLAND ROPE ACCESS - INSPECTION LIMITED Charges

29 December 2016
Charge code SC18 7608 0006
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Scopus house, howe moss drive, aberdeen. ABN61733.
5 November 2009
Bond & floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
27 July 2005
Standard security
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1-4, plot b teaninich industrial estate, alness (title…
27 June 2005
Bond & floating charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2B, river drive, teaninch industrial estate, alness…
6 February 2003
Bond & floating charge
Delivered: 18 February 2003
Status: Satisfied on 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…