Warning: file_put_contents(c/d298e9a7f5430a0b9831217ff557b36f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Harbro Group Ltd., AB53 4PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HARBRO GROUP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Harbro Group Ltd.. The company was founded 47 years ago and was given the registration number SC062328. The firm's registered office is in TURRIFF. You can find them at The Harbro Group Ltd., Markethill Road, Turriff, Aberdeenshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:THE HARBRO GROUP LTD.
Company Number:SC062328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1977
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:The Harbro Group Ltd., Markethill Road, Turriff, Aberdeenshire, AB53 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary26 September 2008Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director10 October 2008Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director08 May 2006Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director26 September 2008Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director08 May 2006Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director24 April 2020Active
Clayford, Insch, AB52 6PS

Secretary13 October 2004Active
59 High Street, Turriff, AB53 4EL

Corporate Secretary-Active
Clayford, Insch, AB52 6PS

Director-Active
The Cottage St James Place, Inverurie, AB51 9UB

Director-Active
Viewfield, Pettyvaich, Beauly, IV4 7HU

Director10 October 2008Active
Home Farm, Muiresk, Turriff, AB53 4PA

Director-Active
Burnside, Cowan Den, Turriff, United Kingdom, AB53 4EY

Director-Active
Haddo Croft, Methlick, AB41 7PA

Director27 April 2001Active
59 Crow Road, Lennoxtown, United Kingdom, G66 7HX

Director01 May 2018Active
Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA

Director27 April 2001Active

People with Significant Control

Mr Stephen Kenyon
Notified on:07 May 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter William Kenyon
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Rosehall, Turriff, United Kingdom, AB53 4HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham James Baxter
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Change person director company with change date.

Download
2024-04-04Accounts

Accounts with accounts type group.

Download
2024-03-25Capital

Capital cancellation shares.

Download
2024-03-25Capital

Capital return purchase own shares.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change corporate secretary company with change date.

Download
2023-08-24Capital

Capital alter shares redemption statement of capital.

Download
2023-08-24Capital

Capital variation of rights attached to shares.

Download
2023-08-24Capital

Capital variation of rights attached to shares.

Download
2023-08-24Capital

Capital variation of rights attached to shares.

Download
2023-08-24Capital

Capital variation of rights attached to shares.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-04-06Accounts

Accounts with accounts type group.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2023-03-20Capital

Capital return purchase own shares.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-02-18Capital

Capital cancellation shares.

Download
2022-02-18Capital

Capital return purchase own shares.

Download
2022-01-11Capital

Second filing capital alter shares redemption statement of capital.

Download
2022-01-11Capital

Capital alter shares redemption statement of capital.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-28Capital

Capital alter shares redemption statement of capital.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.