UKBizDB.co.uk

HARVEST REAPER LTD

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

This company is commonly known as Harvest Reaper Ltd. The company was founded 19 years ago and was given the registration number SC269622. The firm's registered office is in TARBERT. You can find them at The Old Surgery, School Road, Tarbert, Argyll. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:HARVEST REAPER LTD
Company Number:SC269622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:The Old Surgery, School Road, Tarbert, Argyll, Scotland, PA29 6UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cuillionn, 9 Mealdarroch, Tarbert, Scotland, PA29 6YW

Secretary23 June 2004Active
Cuillionn, 9 Mealdarroch, Tarbert, Scotland, PA29 6YW

Director23 June 2004Active
Cuillionn, 9 Mealdarroch, Tarbert, Scotland, PA29 6YW

Director23 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 June 2004Active

People with Significant Control

Mrs Jean Isobel Ferguson
Notified on:20 June 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Scotland
Address:Cuillionn, 9 Mealdarroch, Tarbert, Scotland, PA29 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheena Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Loch Awe House, Tarbert, PA29 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Alexander Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:Cuillionn, 9 Mealdarroch, Tarbert, Scotland, PA29 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person secretary company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.