KELSO AND LOTHIAN HARVESTERS LIMITED
GLASGOW LOTHIAN HARVESTERS LIMITED

Hellopages » Glasgow City » Glasgow City » G31 3AR

Company number SC169647
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address 400 TOWNMILL ROAD, GLASGOW, G31 3AR
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Notice of agreement to exemption from audit of accounts for period ending 31/03/16; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of KELSO AND LOTHIAN HARVESTERS LIMITED are www.kelsoandlothianharvesters.co.uk, and www.kelso-and-lothian-harvesters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Kelso and Lothian Harvesters Limited is a Private Limited Company. The company registration number is SC169647. Kelso and Lothian Harvesters Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Kelso and Lothian Harvesters Limited is 400 Townmill Road Glasgow G31 3ar. . BARKER, Stephen Kenneth is a Director of the company. BRYANT, Robin John is a Director of the company. BRYANT, Steven Christopher John is a Director of the company. BRYANT, Steven Iain is a Director of the company. DONOGHUE, David Mark is a Director of the company. PARK, David is a Director of the company. Secretary AITCHISON, Dorothy Jane has been resigned. Secretary MCLEAN, Sandra has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCLEAN, Sandra has been resigned. Director REID, Robert John has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
BARKER, Stephen Kenneth
Appointed Date: 28 May 2014
63 years old

Director
BRYANT, Robin John
Appointed Date: 28 May 2014
47 years old

Director
BRYANT, Steven Christopher John
Appointed Date: 28 May 2014
75 years old

Director
BRYANT, Steven Iain
Appointed Date: 28 May 2014
40 years old

Director
DONOGHUE, David Mark
Appointed Date: 28 May 2014
62 years old

Director
PARK, David
Appointed Date: 28 May 2014
50 years old

Resigned Directors

Secretary
AITCHISON, Dorothy Jane
Resigned: 26 November 2007
Appointed Date: 07 November 1996

Secretary
MCLEAN, Sandra
Resigned: 28 May 2014
Appointed Date: 26 November 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
MCLEAN, Sandra
Resigned: 28 May 2014
Appointed Date: 01 January 2011
65 years old

Director
REID, Robert John
Resigned: 28 May 2014
Appointed Date: 07 November 1996
76 years old

Persons With Significant Control

Mr Steven Christopher John Bryant
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

KELSO AND LOTHIAN HARVESTERS LIMITED Events

17 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
17 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 65 more events
08 Oct 1997
Accounting reference date shortened from 30/11/97 to 31/10/97
29 Jan 1997
Partic of mort/charge *
07 Jan 1997
Partic of mort/charge *
11 Nov 1996
Secretary resigned
07 Nov 1996
Incorporation

KELSO AND LOTHIAN HARVESTERS LIMITED Charges

23 January 1997
Standard security
Delivered: 29 January 1997
Status: Satisfied on 8 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Business premises at 2C hospital road,haddington,east…
30 December 1996
Bond & floating charge
Delivered: 7 January 1997
Status: Satisfied on 17 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…