Company NameHarvwest Bio Limited
Company StatusDissolved
Company NumberSC334154
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date29 October 2014 (9 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Alan Malcolm Macarthur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(5 years after company formation)
Appointment Duration1 year, 11 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameMrs Marion Ellis Macarthur
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMary Isabella Smith Macarthur
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Marion Ellis Macarthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,300
Current Liabilities£31,300

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Notice of final meeting of creditors (3 pages)
18 July 2013Court order notice of winding up (1 page)
18 July 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 18 July 2013 (2 pages)
18 July 2013Notice of winding up order (1 page)
22 March 2013Termination of appointment of Marion Macarthur as a director (1 page)
22 March 2013Appointment of Mr Alan Malcolm Macarthur as a director (2 pages)
22 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(3 pages)
22 January 2013Termination of appointment of Mary Macarthur as a secretary (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
23 November 2010Secretary's details changed for Mary Isabella Smith Macarthur on 20 November 2010 (1 page)
23 November 2010Director's details changed for Marion Ellis Macarthur on 20 November 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Director's details changed for Marion Ellis Macarthur on 20 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
29 August 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 January 2009Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (17 pages)