Background WavePink WaveYellow Wave

HARRAN LIMITED (SC161151)

HARRAN LIMITED (SC161151) is an active UK company. incorporated on 20 October 1995. with registered office in Kintore. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). HARRAN LIMITED has been registered for 30 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC161151
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Midmill Business Park, Kintore, AB51 0QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRAN LIMITED

HARRAN LIMITED is an active company incorporated on 20 October 1995 with the registered office located in Kintore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). HARRAN LIMITED was registered 30 years ago.(SIC: 25620)

Status

active

Active since 30 years ago

Company No

SC161151

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LEDGE 247 LIMITED
From: 20 October 1995To: 5 December 1995
Contact
Address

Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA Scotland
From: 10 October 2017To: 3 September 2021
Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA
From: 20 October 1995To: 10 October 2017
Timeline

30 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Aug 13
Loan Secured
Dec 14
Loan Secured
Aug 15
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Owner Exit
Oct 22
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HEITON, John Miller

Active
KintoreAB51 0QG
Secretary
Appointed 04 Oct 2017

HEITON, John Miller

Active
KintoreAB51 0QG
Born October 1976
Director
Appointed 04 Oct 2017

MURRAY, Thomas Anthony

Active
KintoreAB51 0QG
Born December 1967
Director
Appointed 18 Oct 2024

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 20 Oct 1995
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 04 Oct 2017

COY, Peter Raymond

Resigned
KintoreAB51 0QG
Born April 1952
Director
Appointed 04 Oct 2017
Resigned 08 Dec 2021

FLEMING, Douglas Weir

Resigned
KintoreAB51 0QG
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

HUME, Margaret Grace Mckinnell

Resigned
20 Cairnaquheen Gardens, AberdeenAB15 5HJ
Born December 1948
Director
Appointed 24 Nov 1995
Resigned 04 Oct 2017

HUME, Ralph Albert

Resigned
20 Cairnaquheen Gardens, AberdeenAB15 5HJ
Born October 1947
Director
Appointed 24 Nov 1995
Resigned 04 Oct 2017

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 20 Oct 1995
Resigned 24 Nov 1995

Persons with significant control

6

1 Active
5 Ceased
Thamesfield Way, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Yarmouth Business Park, Great YarmouthNR31 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 17 Dec 2021

Mr John Miller Heiton

Ceased
Cothal View, AberdeenAB21 0BA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 29 Oct 2019
Strand On The Green, LondonW4 3PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 29 Oct 2019

Mr Ralph Albert Hume

Ceased
AberdeenAB15 5HJ
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017

Mrs Margaret Grace Mckinnell Hume

Ceased
AberdeenAB15 5HJ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Resolution
22 December 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Legacy
19 November 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Legacy
6 January 2011
MG03sMG03s
Legacy
12 November 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Legacy
6 February 2010
MG01sMG01s
Legacy
18 January 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
13 October 2009
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
1 June 2001
287Change of Registered Office
Legacy
7 November 2000
410(Scot)410(Scot)
Legacy
30 October 2000
363aAnnual Return
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
8 November 1999
363aAnnual Return
Legacy
8 November 1999
363(353)363(353)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
31 October 1996
363aAnnual Return
Legacy
21 May 1996
225Change of Accounting Reference Date
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Certificate Change Of Name Company
4 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1995
NEWINCIncorporation