- Company Overview for HARVEST REAPER LTD (SC269622)
- Filing history for HARVEST REAPER LTD (SC269622)
- People for HARVEST REAPER LTD (SC269622)
- Charges for HARVEST REAPER LTD (SC269622)
- More for HARVEST REAPER LTD (SC269622)
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 |