About

Registered Number: SC197465
Date of Incorporation: 23/06/1999 (25 years ago)
Company Status: Active
Registered Address: 22 Harbour Street, Peterhead, Aberdeenshire, AB42 1DJ

 

Having been setup in 1999, Harvest Fishing Company Ltd are based in Peterhead, Aberdeenshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATERSON, William Gauld 31 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 28 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 16 February 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 26 July 2006
410(Scot) - N/A 25 January 2006
410(Scot) - N/A 18 January 2006
RESOLUTIONS - N/A 10 January 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 07 June 2001
410(Scot) - N/A 21 December 2000
410(Scot) - N/A 18 December 2000
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 28 June 2000
225 - Change of Accounting Reference Date 18 April 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
RESOLUTIONS - N/A 02 January 2000
RESOLUTIONS - N/A 02 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 06 January 2006 Outstanding

N/A

Deed of covenants 05 January 2006 Outstanding

N/A

Ship mortgage 15 December 2000 Outstanding

N/A

Bond & floating charge 05 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.