Company NameC H Harvesting Limited
Company StatusDissolved
Company NumberSC338803
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameCraig Harvey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Sheardale Drive
Coalsnaughton
Tillicoultry
Clackmannanshire
FK13 6LN
Scotland
Secretary NameLeanne Catherine Wright
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleSecretary
Correspondence Address26 Sheardale Drive
Coalsnaughton
Tillicooultry
Clackmannanshire
FK13 6LN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWm Duncan & Co Loch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
22 April 2008Secretary appointed leanne catherine wright (2 pages)
22 April 2008Secretary appointed leanne catherine wright (2 pages)
2 April 2008Director appointed craig harvey (2 pages)
2 April 2008Director appointed craig harvey (2 pages)
2 April 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Registered office changed on 02/04/2008 from loch awe house barmore rd tarbert argyll PA29 6TW (1 page)
2 April 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Registered office changed on 02/04/2008 from loch awe house barmore rd tarbert argyll PA29 6TW (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Incorporation (9 pages)
4 March 2008Incorporation (9 pages)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)