SPEYSIDE HARVESTING LIMITED
KEITH

Hellopages » Moray » Moray » AB55 4EH

Company number SC246008
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address TOMMRIDH, COWIE AVENUE, DUFFTOWN, KEITH, AB55 4EH
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,000 . The most likely internet sites of SPEYSIDE HARVESTING LIMITED are www.speysideharvesting.co.uk, and www.speyside-harvesting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Elgin Rail Station is 15.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speyside Harvesting Limited is a Private Limited Company. The company registration number is SC246008. Speyside Harvesting Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Speyside Harvesting Limited is Tommridh Cowie Avenue Dufftown Keith Ab55 4eh. . THOMSON, Lorraine Mary is a Secretary of the company. THOMSON, Steven Hector is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
THOMSON, Lorraine Mary
Appointed Date: 19 March 2003

Director
THOMSON, Steven Hector
Appointed Date: 19 March 2003
60 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Steven Hector Thomson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lorriane Thomson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEYSIDE HARVESTING LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000

...
... and 29 more events
22 Apr 2003
New director appointed
27 Mar 2003
Director resigned
27 Mar 2003
Director resigned
27 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

SPEYSIDE HARVESTING LIMITED Charges

23 May 2003
Floating charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…