KELSO AND LOTHIAN HARVESTERS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/05/231 May 2023 Termination of appointment of David Mark Donoghue as a director on 2023-04-30

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

02/07/202 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS RHONA CHRISTINE CAMERON

View Document

01/10/181 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

01/10/181 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/01/189 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

09/01/189 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/189 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

20/12/1720 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

17/01/1717 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

17/01/1717 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

17/01/1717 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

17/01/1717 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

11/11/1511 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

11/11/1511 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

20/03/1520 March 2015 AUDITOR'S RESIGNATION

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHEN KENNETH BARKER

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DAVID PARK

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM HOUNDRIDGE KELSO ROXBURGHSHIRE TD5 7QN

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED ROBIN JOHN BRYANT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR STEVEN IAIN BRYANT

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA MCLEAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCLEAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT REID

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEVEN CHRISTOPHER JOHN BRYANT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DAVID MARK DONOGHUE

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCLEAN / 13/11/2012

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 519

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM DOUGLAS HOME & CO 47-49 THE SQUARE KELSO TD5 7HW

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED SANDRA MCLEAN

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN REID / 07/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED LOTHIAN HARVESTERS LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

29/01/9729 January 1997 PARTIC OF MORT/CHARGE *****

View Document

07/01/977 January 1997 PARTIC OF MORT/CHARGE *****

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company