Company NameT L H Harvesting Ltd
Company StatusDissolved
Company NumberSC386723
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMrs Catherine Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(5 days after company formation)
Appointment Duration4 years, 1 month (closed 05 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Awe Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Steven Harvey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleForestry Contractor
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Ross Archibald Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(9 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2012)
RoleFd
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland

Location

Registered AddressLoch Awe
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

100 at £1Catherine Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£47,013
Current Liabilities£88,562

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 April 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
25 April 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
25 April 2012Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 April 2012Registered office address changed from C/O Catherine Harvey Larachmore Campeltown Argyll PA28 6PN Scotland on 25 April 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 April 2012Termination of appointment of Ross Miller as a director (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Ross Miller as a director (1 page)
2 April 2012Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Catherine Harvey Larachmore Campbeltown Argyll PA28 6PN Scotland on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Ross Miller 10 Sandyford Place Glasgow G3 7NB Scotland on 2 April 2012 (1 page)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 October 2011Director's details changed for Mr Ross Archibald Miller on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Ross Archibald Miller on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
20 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(3 pages)
2 August 2011Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page)
2 August 2011Appointment of Mr Ross Archibald Miller as a director (2 pages)
2 August 2011Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page)
2 August 2011Appointment of Mr Ross Archibald Miller as a director (2 pages)
2 August 2011Registered office address changed from Loch Awe House Barmore Rd Tarbert Argyll PA29 6TW United Kingdom on 2 August 2011 (1 page)
9 March 2011Appointment of a director (2 pages)
9 March 2011Appointment of a director (2 pages)
14 October 2010Appointment of Mrs Catherine Harvey as a director (2 pages)
14 October 2010Appointment of Mrs Catherine Harvey as a director (2 pages)
13 October 2010Termination of appointment of Steven Harvey as a director (1 page)
13 October 2010Termination of appointment of Steven Harvey as a director (1 page)
8 October 2010Incorporation (20 pages)
8 October 2010Incorporation (20 pages)