Company NameDiggory Harvesting Ltd
DirectorAndrew David Diggory
Company StatusActive
Company NumberSC333842
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Andrew David Diggory
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(1 day after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lochandhu
Taynuilt
Argyll
PA35 1JL
Scotland
Secretary NameMr Thomas Allan McGill
StatusCurrent
Appointed13 November 2009(2 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWilliam Duncan & Co (Corporation)
StatusResigned
Appointed14 November 2007(1 day after company formation)
Appointment Duration2 years (resigned 13 November 2009)
Correspondence AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland

Location

Registered AddressT.A McGill
14 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew David Diggory
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,960
Cash£3,591
Current Liabilities£11,273

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

14 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 January 2015Registered office address changed from 6 Woodside Place Mcintyre & Peacock Glasgow G3 7QF to C/O T.a Mcgill 14 Royal Terrace Glasgow G3 7NY on 13 January 2015 (1 page)
13 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Registered office address changed from 6 Woodside Place Mcintyre & Peacock Glasgow G3 7QF to C/O T.a Mcgill 14 Royal Terrace Glasgow G3 7NY on 13 January 2015 (1 page)
13 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 December 2009Appointment of Mr Thomas Allan Mcgill as a secretary (1 page)
28 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Andrew David Diggory on 13 November 2009 (2 pages)
28 December 2009Appointment of Mr Thomas Allan Mcgill as a secretary (1 page)
28 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
28 December 2009Termination of appointment of William Duncan & Co as a secretary (1 page)
28 December 2009Director's details changed for Andrew David Diggory on 13 November 2009 (2 pages)
28 December 2009Termination of appointment of William Duncan & Co as a secretary (1 page)
1 September 2009Registered office changed on 01/09/2009 from loch awe house barmore road tarbert argyll PA29 6TW scotland (1 page)
1 September 2009Registered office changed on 01/09/2009 from loch awe house barmore road tarbert argyll PA29 6TW scotland (1 page)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from loch awe house barmore road terbert argyll PA29 6TW (1 page)
17 November 2008Return made up to 13/11/08; full list of members (3 pages)
17 November 2008Return made up to 13/11/08; full list of members (3 pages)
17 November 2008Director's change of particulars / andrew diggory / 15/11/2008 (1 page)
17 November 2008Director's change of particulars / andrew diggory / 15/11/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from loch awe house barmore road terbert argyll PA29 6TW (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
10 December 2007Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New secretary appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
13 November 2007Incorporation (9 pages)
13 November 2007Incorporation (9 pages)