Background WavePink WaveYellow Wave

HARBOUR ENGINEERING (ABERDEEN) LIMITED (SC076946)

HARBOUR ENGINEERING (ABERDEEN) LIMITED (SC076946) is an active UK company. incorporated on 9 December 1981. with registered office in Broughty Ferry. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. HARBOUR ENGINEERING (ABERDEEN) LIMITED has been registered for 44 years. Current directors include HARDING, Ian.

Company Number
SC076946
Status
active
Type
ltd
Incorporated
9 December 1981
Age
44 years
Address
C/O Brown And Tawse Steelstock, Broughty Ferry, DD5 3RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR ENGINEERING (ABERDEEN) LIMITED

HARBOUR ENGINEERING (ABERDEEN) LIMITED is an active company incorporated on 9 December 1981 with the registered office located in Broughty Ferry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. HARBOUR ENGINEERING (ABERDEEN) LIMITED was registered 44 years ago.(SIC: 46720)

Status

active

Active since 44 years ago

Company No

SC076946

LTD Company

Age

44 Years

Incorporated 9 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Brown And Tawse Steelstock Fowler Rd, West Pitkerro Ind Est Broughty Ferry, DD5 3RU,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jun 20
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 06 Oct 1998

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 06 Oct 1998

COWIE, George Holmes

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Secretary
Appointed N/A
Resigned 06 Oct 1998

COWIE, George Holmes

Resigned
6 Westholme Crescent North, AberdeenAB15 6AE
Born July 1947
Director
Appointed N/A
Resigned 06 Oct 1998

JAMIESON, Archibald Crighton

Resigned
22 Marcus Crescent, AberdeenAB2 0SZ
Born February 1937
Director
Appointed 01 Apr 1989
Resigned 14 Feb 2004

LAWRIE, Douglas Gibb

Resigned
Cairnie Pier East, GlencarsePH2 7NE
Born June 1966
Director
Appointed 22 Jun 2004
Resigned 30 Jun 2020

LUMSDEN, William George Henderson

Resigned
57 Leggart Avenue, AberdeenAB12 5UP
Born April 1946
Director
Appointed 01 Apr 1989
Resigned 06 Oct 1998

STEWART, Neil Frew

Resigned
10 Marcus Gardens, AberdeenshireAB21 0SW
Born March 1951
Director
Appointed N/A
Resigned 06 Oct 1998

Persons with significant control

3

1 Active
2 Ceased

Brown & Tawse Steelstock Ltd

Active
Fowler Rd, AltonDD5 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mrs Jennifer Ann Harding

Ceased
C/O Brown And Tawse Steelstock, Broughty FerryDD5 3RU
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Ian Harding

Ceased
C/O Brown And Tawse Steelstock, Broughty FerryDD5 3RU
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
14 September 2003
225Change of Accounting Reference Date
Legacy
14 July 2003
419a(Scot)419a(Scot)
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
19 March 1999
287Change of Registered Office
Legacy
30 October 1998
410(Scot)410(Scot)
Memorandum Articles
15 October 1998
MEM/ARTSMEM/ARTS
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
287Change of Registered Office
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363aAnnual Return
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
21 August 1996
363aAnnual Return
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
14 July 1993
363x363x
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
20 August 1992
363x363x
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Miscellaneous
1 August 1989
MISCMISC
Legacy
1 August 1989
288288
Memorandum Articles
27 February 1989
MEM/ARTSMEM/ARTS
Miscellaneous
27 February 1989
MISCMISC
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
19 December 1988
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
11 May 1988
353353
Legacy
11 May 1988
287Change of Registered Office
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 May 1986
363363