Advanced company searchLink opens in new window

HARVESTER (LIVINGSTON) LIMITED

Company number SC325346

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 O/C EARLY DISS Order of court for early dissolution
30 Aug 2016 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016
22 Apr 2016 AD01 Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
30 Dec 2015 AA Full accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
29 Apr 2015 AUD Auditor's resignation
24 Dec 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 TM02 Termination of appointment of Fiona Dromgoole as a secretary
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
29 Oct 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
25 Sep 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AA Full accounts made up to 31 March 2012
18 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 466(Scot) Alterations to floating charge 1
18 Apr 2013 MR01 Registration of charge 3253460004
13 Apr 2013 MR01 Registration of charge 3253460003
12 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 1
12 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 2
12 Apr 2013 466(Scot) Alterations to floating charge 2
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012