(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Holehouse Road Eaglesham Glasgow G76 0JF. Change occurred on Friday 2nd December 2022. Company's previous address: C/O Bannerman Johnstone Maclay Ltd 213 st Vincent Street Glasgow G2 5QY.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th November 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th November 2022.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th November 2022.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 25th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Sunday 31st October 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Saturday 31st October 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On Monday 5th January 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th January 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st October 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, April 2009
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed harvest healthcare LIMITEDcertificate issued on 15/04/09
filed on: 15th, April 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Friday 28th November 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 18th November 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On Wednesday 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Monday 1st October 2007 - Annual return with full member list
filed on: 1st, October 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 1st October 2007 - Annual return with full member list
filed on: 1st, October 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd April 2007 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd April 2007 Director resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay 213 st vincent street glasgow lanarkshire G2 5QY
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay 213 st vincent street glasgow lanarkshire G2 5QY
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/12/06 from: 109 douglas street glasgow G2 4HB
filed on: 29th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/12/06 from: 109 douglas street glasgow G2 4HB
filed on: 29th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 29th November 2006 New secretary appointed;new director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 29th November 2006 New secretary appointed;new director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 29th November 2006 New director appointed
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 2nd October 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd October 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd October 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd October 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(16 pages)
|