- Company Overview for HARVESTER (LIVINGSTON) LIMITED (SC325346)
- Filing history for HARVESTER (LIVINGSTON) LIMITED (SC325346)
- People for HARVESTER (LIVINGSTON) LIMITED (SC325346)
- Charges for HARVESTER (LIVINGSTON) LIMITED (SC325346)
- Insolvency for HARVESTER (LIVINGSTON) LIMITED (SC325346)
- More for HARVESTER (LIVINGSTON) LIMITED (SC325346)
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) |
---|---|---|---|
23 Aug 2012 | AP03 | Appointment of Fiona Mhairi Dromgoole as a secretary | |
23 Aug 2012 | TM02 | Termination of appointment of Brian Mcghee as a secretary | |
23 Aug 2012 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director | |
23 Aug 2012 | TM01 | Termination of appointment of John Young as a director | |
29 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
13 Jan 2010 | AP01 | Appointment of Mr John Christopher Young as a director | |
12 Jan 2010 | TM01 | Termination of appointment of George Middlemiss as a director | |
23 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
17 Jun 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
12 Jun 2008 | 363a | Return made up to 12/06/08; full list of members | |
24 Aug 2007 | 288a | New director appointed | |
05 Jul 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
05 Jul 2007 | 288a | New secretary appointed;new director appointed | |
05 Jul 2007 | 288a | New director appointed | |
03 Jul 2007 | 288b | Secretary resigned | |
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN | |
02 Jul 2007 | 288b | Director resigned | |
25 Jun 2007 | CERTNM | Company name changed dunwilco (1469) LIMITED\certificate issued on 25/06/07 | |
12 Jun 2007 | NEWINC | Incorporation |