Advanced company searchLink opens in new window

HARVEST REAPER LTD

Company number SC269622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
08 Dec 2021 CH01 Director's details changed for Mrs Jean Isobel Ferguson on 8 December 2021
08 Dec 2021 PSC04 Change of details for Mrs Jean Isobel Ferguson as a person with significant control on 8 December 2021
08 Dec 2021 CH03 Secretary's details changed for Mrs Jean Ferguson on 8 December 2021
08 Dec 2021 PSC04 Change of details for Mr Gary Alexander Ferguson as a person with significant control on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Gary Alexander Ferguson on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland to Cuillionn 9 Mealdarroch Tarbert Argyll PA29 6YW on 8 December 2021
29 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Jun 2021 AA01 Current accounting period shortened from 29 June 2020 to 28 June 2020
20 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
15 Jan 2019 AD01 Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 15 January 2019
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
02 Jul 2018 PSC01 Notification of Jean Ferguson as a person with significant control on 20 June 2018
02 Jul 2018 PSC07 Cessation of Sheena Ferguson as a person with significant control on 20 June 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017