Company NameIP Harvest Limited
DirectorBarry Thomas Sturman-Mole
Company StatusActive
Company NumberSC376111
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Barry Thomas Sturman-Mole
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleGroup Director - Ip
Country of ResidenceScotland
Correspondence AddressAtlantic Edge Gairloch
Scotland
IV21 2BS
Director NameMr Ewen Donald Macaulay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDunollie 162 Mugdock Road, Milngavie
Glasgow
Lanarkshire
G62 8NE
Scotland

Contact

Websiteipharvest.com

Location

Registered AddressAtlantic Edge
Gairloch
Scotland
IV21 2BS
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

2 at £1Mr Barry Sturman-mole
100.00%
Ordinary

Financials

Year2014
Net Worth-£334
Current Liabilities£334

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

21 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
4 November 2019Registered office address changed from Atlantic Edge Low Road Gairloch IV21 2BS Scotland to Atlantic Edge Gairloch Scotland IV21 2BS on 4 November 2019 (1 page)
2 November 2019Registered office address changed from Moss Bank Low Road Gairloch IV21 2BS Scotland to Atlantic Edge Low Road Gairloch IV21 2BS on 2 November 2019 (1 page)
4 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 November 2018Change of details for Dr Barry Thomas Sturman-Mole as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Dr Barry Thomas Sturman-Mole on 6 November 2018 (2 pages)
5 November 2018Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA Scotland to Moss Bank Low Road Gairloch IV21 2BS on 5 November 2018 (1 page)
14 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA to C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA on 29 July 2016 (1 page)
29 July 2016Registered office address changed from C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA to C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA on 29 July 2016 (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 28 August 2012 (1 page)
10 July 2012Termination of appointment of Ewen Macaulay as a director (2 pages)
10 July 2012Termination of appointment of Ewen Macaulay as a director (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 3 Broomgate 99 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 3 Broomgate 99 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland on 10 April 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)