Company NameCT Harvesting Limited
DirectorsColin Pirie Thomson and Gary Colin Thomson
Company StatusActive
Company NumberSC263149
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Colin Pirie Thomson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Tulloch
Midmar
Inverurie
AB51 7NL
Scotland
Secretary NameAlison Elizabeth Thomson
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWester Tulloch
Midmar
Inverurie
AB51 7NL
Scotland
Director NameMr Gary Colin Thomson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleForestry Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Colin Pirie Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£427,657
Current Liabilities£450,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

9 June 2017Delivered on: 12 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
5 April 2004Delivered on: 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Gary Colin Thomson as a director on 1 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Registration of charge SC2631490002, created on 9 June 2017 (17 pages)
12 June 2017Registration of charge SC2631490002, created on 9 June 2017 (17 pages)
27 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages)
3 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages)
20 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100,000
(4 pages)
20 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(4 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(4 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages)
8 January 2014Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for Colin Pirie Thomson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Colin Pirie Thomson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 March 2009Return made up to 09/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 09/02/08; full list of members (3 pages)
30 June 2008Return made up to 09/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 09/02/07; full list of members (6 pages)
22 February 2007Return made up to 09/02/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 09/02/06; full list of members (6 pages)
30 May 2006Return made up to 09/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
20 April 2004Partic of mort/charge * (6 pages)
20 April 2004Partic of mort/charge * (6 pages)
16 April 2004Ad 31/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 April 2004Ad 31/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 16 carden terrace aberdeen AB10 1FX (1 page)
5 March 2004Registered office changed on 05/03/04 from: 16 carden terrace aberdeen AB10 1FX (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
27 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 February 2004Incorporation (14 pages)
9 February 2004Incorporation (14 pages)