J M HARVESTING LIMITED
LOCKERBIE H M HARVESTING LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 1GE

Company number SC395850
Status Active
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address 7 VENDACE PLACE, LOCHMABEN, LOCKERBIE, DUMFRIESSHIRE, SCOTLAND, DG11 1GE
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-08 ; Registration of charge SC3958500001, created on 23 June 2016. The most likely internet sites of J M HARVESTING LIMITED are www.jmharvesting.co.uk, and www.j-m-harvesting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. J M Harvesting Limited is a Private Limited Company. The company registration number is SC395850. J M Harvesting Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of J M Harvesting Limited is 7 Vendace Place Lochmaben Lockerbie Dumfriesshire Scotland Dg11 1ge. . MCKNIGHT, Joe is a Director of the company. MCKNIGHT, Morna is a Director of the company. Secretary COSEC LIMITED has been resigned. Director HILL, George Desmond has been resigned. Director HILL, Roderick William George has been resigned. Director MCKNIGHT, Joe has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Logging".


Current Directors

Director
MCKNIGHT, Joe
Appointed Date: 21 March 2011
43 years old

Director
MCKNIGHT, Morna
Appointed Date: 01 April 2016
43 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 21 March 2011
Appointed Date: 21 March 2011

Director
HILL, George Desmond
Resigned: 14 October 2013
Appointed Date: 21 March 2011
78 years old

Director
HILL, Roderick William George
Resigned: 31 March 2016
Appointed Date: 21 March 2011
42 years old

Director
MCKNIGHT, Joe
Resigned: 21 March 2011
Appointed Date: 21 March 2011
43 years old

Director
MCMEEKIN, James Stuart
Resigned: 21 March 2011
Appointed Date: 21 March 2011
58 years old

Director
COSEC LIMITED
Resigned: 21 March 2011
Appointed Date: 21 March 2011

J M HARVESTING LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08

27 Jun 2016
Registration of charge SC3958500001, created on 23 June 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

01 Apr 2016
Appointment of Mrs Morna Mcknight as a director on 1 April 2016
...
... and 20 more events
22 Mar 2011
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 March 2011
21 Mar 2011
Termination of appointment of James Mcmeekin as a director
21 Mar 2011
Termination of appointment of Cosec Limited as a director
21 Mar 2011
Termination of appointment of Cosec Limited as a secretary
21 Mar 2011
Incorporation

J M HARVESTING LIMITED Charges

23 June 2016
Charge code SC39 5850 0001
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…