Company NamePinewood Harvesting Limited
Company StatusDissolved
Company NumberSC264293
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMrs Christine Janet Munro
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr William Leslie Munro
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameMrs Christine Janet Munro
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01975 562791
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£236,883
Current Liabilities£298,609

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

14 February 2006Delivered on: 21 February 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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

26 November 2020Micro company accounts made up to 31 October 2020 (6 pages)
24 March 2020Micro company accounts made up to 31 October 2019 (6 pages)
3 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
28 January 2019Change of details for Mr William Leslie Munro as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mrs Christine Janet Munro on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Mrs Christine Janet Munro on 28 January 2019 (1 page)
28 January 2019Change of details for Mrs Christine Janet Munro as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mr William Leslie Munro on 28 January 2019 (2 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 July 2016Satisfaction of charge 1 in full (4 pages)
1 July 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 September 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
10 September 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages)
16 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages)
16 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages)
16 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages)
16 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages)
16 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages)
14 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages)
14 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages)
14 March 2011Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William Leslie Munro on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages)
29 March 2010Director's details changed for William Leslie Munro on 1 October 2009 (2 pages)
29 March 2010Director's details changed for William Leslie Munro on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Registered office changed on 06/05/2009 from the pines bandley road alford AB33 8HD (1 page)
6 May 2009Registered office changed on 06/05/2009 from the pines bandley road alford AB33 8HD (1 page)
28 April 2009Return made up to 02/03/09; full list of members (4 pages)
28 April 2009Return made up to 02/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 02/03/07; full list of members (2 pages)
19 April 2007Return made up to 02/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 02/03/05; full list of members (3 pages)
12 April 2005Return made up to 02/03/05; full list of members (3 pages)
23 March 2004Memorandum and Articles of Association (12 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Memorandum and Articles of Association (12 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
22 March 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004Registered office changed on 22/03/04 from: atholl scott C.A. 55-57 west high street inverurie AB51 3QQ (1 page)
22 March 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: atholl scott C.A. 55-57 west high street inverurie AB51 3QQ (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)