HRH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC117311
Status Active
Incorporation Date 13 April 1989
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, AB10 1QR
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 28960 - Manufacture of plastics and rubber machinery, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 21,333 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of HRH LIMITED are www.hrh.co.uk, and www.hrh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrh Limited is a Private Limited Company. The company registration number is SC117311. Hrh Limited has been working since 13 April 1989. The present status of the company is Active. The registered address of Hrh Limited is 100 Union Street Aberdeen Ab10 1qr. . PETERKINS is a Secretary of the company. HARLOW, Christopher is a Director of the company. HARRISON, David is a Director of the company. KHAN, Dawood is a Director of the company. MOORLEY, Anthony is a Director of the company. Director ANDERSON, Philip Edward has been resigned. Director CRITTENDEN, Stephen has been resigned. Director HENWOOD, Ian Christopher has been resigned. Director LAWTIE, David Mcnab has been resigned. Director MCLAUGHLIN, David has been resigned. Director REDMOND, Michael has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
PETERKINS
Appointed Date: 13 April 1989

Director
HARLOW, Christopher
Appointed Date: 05 September 1991
68 years old

Director
HARRISON, David
Appointed Date: 01 December 1989
72 years old

Director
KHAN, Dawood
Appointed Date: 01 June 2005
59 years old

Director
MOORLEY, Anthony

77 years old

Resigned Directors

Director
ANDERSON, Philip Edward
Resigned: 13 April 1991
Appointed Date: 13 April 1989
76 years old

Director
CRITTENDEN, Stephen
Resigned: 02 July 1996
Appointed Date: 05 September 1991
73 years old

Director
HENWOOD, Ian Christopher
Resigned: 01 February 1993
65 years old

Director
LAWTIE, David Mcnab
Resigned: 13 April 1991
Appointed Date: 13 April 1989
77 years old

Director
MCLAUGHLIN, David
Resigned: 08 July 1999
77 years old

Director
REDMOND, Michael
Resigned: 25 March 2008
Appointed Date: 23 January 1996
67 years old

HRH LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 21,333

11 Jan 2016
Group of companies' accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21,333

12 Jan 2015
Cancellation of shares. Statement of capital on 5 September 2013
  • GBP 21,333

...
... and 107 more events
20 Mar 1990
New director appointed

04 Oct 1989
Director resigned;new director appointed

17 Aug 1989
Company name changed place d'or 186 LIMITED\certificate issued on 18/08/89

17 Aug 1989
Company name changed\certificate issued on 17/08/89
13 Apr 1989
Incorporation

HRH LIMITED Charges

16 August 2006
Standard security
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold interest in 19 silverburn place, bridge of don…
4 July 2006
Bond & floating charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 October 2001
Standard security
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 silverburn place, bridge of don, aberdeen.
12 March 1990
Bond & floating charge
Delivered: 29 March 1990
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…