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)
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