HARVEST REAPER LTD
TARBERT

Hellopages » Argyll and Bute » Argyll and Bute » PA29 6TW

Company number SC269622
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address LOCH AWE HOUSE, BARMORE ROAD, TARBERT, ARGYLL, PA29 6TW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 100 . The most likely internet sites of HARVEST REAPER LTD are www.harvestreaper.co.uk, and www.harvest-reaper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to IBM (Greenock) Rail Station is 23.2 miles; to Gourock Rail Station is 24.2 miles; to Garelochhead Rail Station is 27.3 miles; to Oban Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvest Reaper Ltd is a Private Limited Company. The company registration number is SC269622. Harvest Reaper Ltd has been working since 21 June 2004. The present status of the company is Active. The registered address of Harvest Reaper Ltd is Loch Awe House Barmore Road Tarbert Argyll Pa29 6tw. . FERGUSON, Jean is a Secretary of the company. FERGUSON, Gary Alexander is a Director of the company. FERGUSON, Jean is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FERGUSON, Jean
Appointed Date: 23 June 2004

Director
FERGUSON, Gary Alexander
Appointed Date: 23 June 2004
66 years old

Director
FERGUSON, Jean
Appointed Date: 23 June 2004
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 2004
Appointed Date: 21 June 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 2004
Appointed Date: 21 June 2004

HARVEST REAPER LTD Events

04 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

...
... and 24 more events
12 Jul 2004
New secretary appointed;new director appointed
12 Jul 2004
Registered office changed on 12/07/04 from: loch awe house, barmore road tarbert argyll PA29 6TW
23 Jun 2004
Secretary resigned
23 Jun 2004
Director resigned
21 Jun 2004
Incorporation

HARVEST REAPER LTD Charges

23 February 2006
Statutory mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv harvest reaper ii bf 177 official…
20 October 2005
Floating charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…