Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARKAND LIMITED
Company Information for

HARKAND LIMITED

33 WATERLOO QUAY, ABERDEEN, AB11,
Company Registration Number
SC205425
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Harkand Ltd
HARKAND LIMITED was founded on 2000-03-20 and had its registered office in 33 Waterloo Quay. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
HARKAND LIMITED
 
Legal Registered Office
33 WATERLOO QUAY
ABERDEEN
 
Previous Names
SARB MARINE LIMITED11/10/2013
SARB MARINE (SCOTLAND) LIMITED04/04/2000
Filing Information
Company Number SC205425
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 21:10:03
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HARKAND LIMITED
The following companies were found which have the same name as HARKAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARKAND (AME) LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 2011-05-06
HARKAND (AUSTRALIA) PTY LTD WA 6000 External administration (in receivership/liquidation Company formed on the 2009-03-30
HARKAND (ASIA PACIFIC) PTE. LTD. SHENTON WAY Singapore 068809 Active Company formed on the 2009-03-06
HARKAND (AME) LIMITED Singapore Active Company formed on the 2011-11-25
HARKAND (SOUTH AMERICAS) LIMITED HARKAND (SOUTH AMERICAS) LIMITED OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN UNITED KINGDOM AB11 5BS Active - Proposal to Strike off Company formed on the 2016-03-31
HARKAND AFRICA LIMITED C/O OAKTREE CAPITAL MANAGEMENT (UK) LLP VERDE 10 BRESSENDEN PLACE LONDON SW1E 5DH Active - Proposal to Strike off Company formed on the 2014-12-12
HARKAND ANGOLA LIMITED C/O OAKTREE CAPITAL MANAGEMENT (UK) LLP VERDE 10 BRESSENDEN PLACE LONDON SW1E 5DH Active - Proposal to Strike off Company formed on the 2015-04-07
HARKAND ASSET COMPANY LIMITED 1 SILK STREET LONDON EC2Y 8HQ Dissolved Company formed on the 2013-06-26
HARKAND CHARTERING LIMITED C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET ONE SILK STREET LONDON EC2Y 8HQ Dissolved Company formed on the 2011-07-13
HARKAND CONTRACTING LIMITED C/O OAKTREE CAPITAL MANAGEMENT (UK) LLP VERDE 10 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5DH Dissolved Company formed on the 2014-12-12
HARKAND CONGO LIMITED C/O OAKTREE CAPITAL MANAGEMENT (UK) LLP VERDE 10 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5DH Dissolved Company formed on the 2015-06-16
HARKAND EMEA LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 2014-03-11
HARKAND EXPORTS PRIVATE LIMITED FLAT NO 4 DEEPAKPLOT NO 31 WORLI HILL ROAD MUMBAI Maharashtra 400018 DORMANT Company formed on the 1999-01-15
HARKAND GLOBAL HOLDINGS LIMITED C/O Teneo Financial Advisory Limited 100 West George Street Glasgow SCOTLAND G2 1PJ In Administration/Administrative Receiver Company formed on the 2012-08-08
HARKAND GLOBAL HOLDINGS LIMITED - IN ADMINISTRATION Singapore Active Company formed on the 2014-10-09
HARKAND GULF CONTRACTING LIMITED FOUR BRINDLEYPLACE Four Brindleyplace Birmingham B1 2HZ Liquidation Company formed on the 2013-05-17
HARKAND GULF LIMITED FOUR BRINDLEYPLACE Four Brindleyplace Birmingham B1 2HZ Liquidation Company formed on the 2013-05-17
HARKAND GULF LIMITED Unknown
HARKAND GULF CONTRACTING LIMITED 7700 SAN FELIPE ST STE 550 HOUSTON TX 77063 Forfeited Company formed on the 2013-06-04
HARKAND GULF SERVICES LLC 7700 SAN FELIPE ST STE 550 C/O ESE TRUST HOUSTON TX 77063 Forfeited Company formed on the 2013-05-30

Company Officers of HARKAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID WISHART KERR
Director 2012-07-06
JOHN BURWELL REED
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
BEN GUJRAL
Director 2014-06-20 2016-08-31
BLACKWOOD PARTNERS LLP
Company Secretary 2013-10-01 2016-05-17
NICOLAS ROBERT MAXIME MOUTÉ
Director 2013-06-25 2014-03-28
GRAEME CHARLES MORRICE
Company Secretary 2013-06-20 2013-10-01
ALAN GORDON SHANKS
Company Secretary 2008-03-25 2013-06-20
ALAN GORDON SHANKS
Director 2012-07-06 2013-06-20
IAN RIDDOCH WILLIAMSON HERD
Director 2002-10-02 2012-10-01
BRUCE ALEXANDER WEBSTER
Director 2002-10-02 2012-10-01
GRAEME CHARLES MORRICE
Company Secretary 2005-08-19 2009-03-25
ALAN GORDON SHANKS
Director 2008-03-21 2008-04-13
STRONACHS
Company Secretary 2002-10-02 2005-08-19
NORMA MARY SMART
Company Secretary 2000-03-20 2002-10-02
ROBERT JAMES BULL
Director 2000-03-20 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WISHART KERR MTEK OFFSHORE SOLUTIONS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
DAVID WISHART KERR HARKAND GULF CONTRACTING LIMITED Director 2015-05-13 CURRENT 2013-05-17 Liquidation
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2012-07-06 CURRENT 2010-04-08 Dissolved 2016-09-27
DAVID WISHART KERR ISS HOLDINGS LIMITED Director 2012-07-06 CURRENT 2007-12-17 Dissolved 2017-07-20
DAVID WISHART KERR ISS (HR SERVICES) LIMITED Director 2012-07-06 CURRENT 2004-09-24 In Administration/Administrative Receiver
DAVID WISHART KERR ISS GROUP HOLDINGS ONE LIMITED Director 2011-06-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES LIMITED Director 2011-06-16 CURRENT 2002-02-22 In Administration/Administrative Receiver
DAVID WISHART KERR THE CONTRACTS DEPARTMENT LIMITED Director 2001-01-01 CURRENT 2000-05-25 Active
DAVID WISHART KERR GORDON & SMITH (GROCERS) LIMITED Director 1988-11-11 CURRENT 1948-11-02 Active
JOHN BURWELL REED ISS GROUP HOLDINGS ONE LIMITED Director 2014-04-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED ISS HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-12-17 Dissolved 2017-07-20
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED ISS ACQUISITION LIMITED Director 2014-03-28 CURRENT 2012-06-12 Dissolved 2017-07-20
JOHN BURWELL REED HARKAND (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 Liquidation
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED HARKAND GLOBAL HOLDINGS LIMITED Director 2013-10-24 CURRENT 2012-08-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-22GAZ2STRUCK OFF AND DISSOLVED
2017-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-21AR0120/03/16 FULL LIST
2015-07-15RP04SECOND FILING FOR FORM AP01
2015-07-15ANNOTATIONClarification
2015-07-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-15AR0120/03/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-04-17AP01DIRECTOR APPOINTED MR JOHN REED
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTÉ
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-17AR0120/03/14 FULL LIST
2013-11-29AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11CERTNMCOMPANY NAME CHANGED SARB MARINE LIMITED CERTIFICATE ISSUED ON 11/10/13
2013-10-11RES15CHANGE OF NAME 02/10/2013
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MORRICE
2013-10-08AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2013-07-12AP01DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTÉ
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHANKS
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-24AR0120/03/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM INTEGRATED SUBSEA SERVICES OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS
2013-06-22AP03SECRETARY APPOINTED MR GRAEME CHARLES MORRICE
2013-06-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN SHANKS
2013-03-27AD02SAIL ADDRESS CREATED
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER
2012-07-31AP01DIRECTOR APPOINTED DAVID WISHART KERR
2012-07-31AP01DIRECTOR APPOINTED MR ALAN GORDON SHANKS
2012-07-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-21AR0120/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER WEBSTER / 01/11/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDDOCH WILLIAMSON HERD / 01/11/2011
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-28AR0120/03/11 FULL LIST
2011-01-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-30AR0120/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER WEBSTER / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDDOCH WILLIAMSON HERD / 30/03/2010
2010-01-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-16288aSECRETARY APPOINTED ALAN GORDON SHANKS LOGGED FORM
2009-03-25288aSECRETARY APPOINTED MR ALAN GORDON SHANKS
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY GRAEME MORRICE
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE WEBSTER / 15/08/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN SHANKS
2008-05-07288aDIRECTOR APPOINTED ALAN GORDON SHANKS
2008-04-23363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2008-04-23190LOCATION OF DEBENTURE REGISTER
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: INTEGRATED SUBSEA SERVICES NORD CENTRE YORK PLACE, ABERDEEN ABERDEENSHIRE AB11 5DN
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-10363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2007-04-10190LOCATION OF DEBENTURE REGISTER
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: NORD CENTRE YORK PLACE ABERDEEN ABERDEENSHIRE AB11 5DN
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-31363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-11363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HARKAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARKAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-07-13 Outstanding PILGRIM SARL
Intangible Assets
Patents
We have not found any records of HARKAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARKAND LIMITED
Trademarks
We have not found any records of HARKAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARKAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HARKAND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARKAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARKAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARKAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.