Harran Limited KINTORE


Founded in 1995, Harran, classified under reg no. SC161151 is an active company. Currently registered at Midmill Business Park AB51 0QG, Kintore the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since December 5, 1995 Harran Limited is no longer carrying the name Ledge 247.

At present there are 2 directors in the the company, namely Douglas F. and John H.. In addition one secretary - John H. - is with the firm. As of 28 March 2024, there were 3 ex directors - Peter C., Ralph H. and others listed below. There were no ex secretaries.

Harran Limited Address / Contact

Office Address Midmill Business Park
Town Kintore
Post code AB51 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161151
Date of Incorporation Fri, 20th Oct 1995
Industry Machining
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

John H.

Position: Director

Appointed: 04 October 2017

John H.

Position: Secretary

Appointed: 04 October 2017

Peter C.

Position: Director

Appointed: 04 October 2017

Resigned: 08 December 2021

Ralph H.

Position: Director

Appointed: 24 November 1995

Resigned: 04 October 2017

Margaret H.

Position: Director

Appointed: 24 November 1995

Resigned: 04 October 2017

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 20 October 1995

Resigned: 01 April 2006

Durano Limited

Position: Nominee Director

Appointed: 20 October 1995

Resigned: 24 November 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we found, there is Oeg Offshore Group Limited from Great Yarmouth, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Oeg Group Limited that entered Great Yarmouth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Containental Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Oeg Offshore Group Limited

Yarmouth Business Park Thamesfield Way, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, England

Legal authority English Law,
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06498626
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oeg Group Limited

C/O Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, England

Legal authority English Law, England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12134998
Notified on 29 October 2019
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Containental Limited

55 Strand On The Green, London, W4 3PD, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 01628828
Notified on 4 October 2017
Ceased on 29 October 2019
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 4 October 2017
Ceased on 29 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Ralph H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ledge 247 December 5, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, December 2023
Free Download (26 pages)

Company search