Advanced company searchLink opens in new window

T L H HARVESTING LTD

Company number SC386723

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)
05 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Apr 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
25 Apr 2012 AD01 Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012
02 Apr 2012 AD01 Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012
02 Apr 2012 TM01 Termination of appointment of Ross Miller as a director
17 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 1
28 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Ross Archibald Miller on 28 October 2011
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
02 Aug 2011 AD01 Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011
02 Aug 2011 AP01 Appointment of Mr Ross Archibald Miller as a director
09 Mar 2011 AP01 Appointment of a director
14 Oct 2010 AP01 Appointment of Mrs Catherine Harvey as a director
13 Oct 2010 TM01 Termination of appointment of Steven Harvey as a director
08 Oct 2010 NEWINC Incorporation