HARVESTER HEALTHCARE LIMITED
GLASGOW HARVEST HEALTHCARE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5QY

Company number SC309360
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address C/O BANNERMAN JOHNSTONE MACLAY, LTD 213 ST VINCENT STREET, GLASGOW, G2 5QY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Colin Stuart Duff as a director on 1 October 2015. The most likely internet sites of HARVESTER HEALTHCARE LIMITED are www.harvesterhealthcare.co.uk, and www.harvester-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvester Healthcare Limited is a Private Limited Company. The company registration number is SC309360. Harvester Healthcare Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Harvester Healthcare Limited is C O Bannerman Johnstone Maclay Ltd 213 St Vincent Street Glasgow G2 5qy. . LAWSON, Stephen James is a Secretary of the company. BROWN, Eric Mclean is a Director of the company. DUFF, Colin Stuart is a Director of the company. LAWSON, Stephen John is a Director of the company. MCBETH, Martin Gerrard is a Director of the company. MCCLEAN, Fraser Scott is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director DUFF, Colin Stuart has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LAWSON, Stephen James
Appointed Date: 28 September 2006

Director
BROWN, Eric Mclean
Appointed Date: 01 August 2008
62 years old

Director
DUFF, Colin Stuart
Appointed Date: 01 October 2015
68 years old

Director
LAWSON, Stephen John
Appointed Date: 28 September 2006
54 years old

Director
MCBETH, Martin Gerrard
Appointed Date: 28 September 2006
60 years old

Director
MCCLEAN, Fraser Scott
Appointed Date: 08 December 2006
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Director
DUFF, Colin Stuart
Resigned: 01 April 2007
Appointed Date: 08 December 2006
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Persons With Significant Control

Mr Martin Gerrard Mcbeth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lawson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVESTER HEALTHCARE LIMITED Events

01 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Appointment of Mr Colin Stuart Duff as a director on 1 October 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 31 more events
29 Nov 2006
New secretary appointed;new director appointed
29 Nov 2006
New director appointed
02 Oct 2006
Secretary resigned
02 Oct 2006
Director resigned
28 Sep 2006
Incorporation

HARVESTER HEALTHCARE LIMITED Charges

19 January 2007
Standard security
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Tenants interest in a lease over 14 glasgow road, eaglesham…
8 December 2006
Floating charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Undertaking and all property and assets present and future…