Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELSO AND LOTHIAN HARVESTERS LIMITED
Company Information for

KELSO AND LOTHIAN HARVESTERS LIMITED

400 TOWNMILL ROAD, GLASGOW, G31 3AR,
Company Registration Number
SC169647
Private Limited Company
Active

Company Overview

About Kelso And Lothian Harvesters Ltd
KELSO AND LOTHIAN HARVESTERS LIMITED was founded on 1996-11-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kelso And Lothian Harvesters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KELSO AND LOTHIAN HARVESTERS LIMITED
 
Legal Registered Office
400 TOWNMILL ROAD
GLASGOW
G31 3AR
Other companies in G31
 
Filing Information
Company Number SC169647
Company ID Number SC169647
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELSO AND LOTHIAN HARVESTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELSO AND LOTHIAN HARVESTERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KENNETH BARKER
Director 2014-05-28
ROBIN JOHN BRYANT
Director 2014-05-28
STEVEN CHRISTOPHER JOHN BRYANT
Director 2014-05-28
STEVEN IAIN BRYANT
Director 2014-05-28
DAVID MARK DONOGHUE
Director 2014-05-28
DAVID PARK
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MCLEAN
Company Secretary 2007-11-26 2014-05-28
SANDRA MCLEAN
Director 2011-01-01 2014-05-28
ROBERT JOHN REID
Director 1996-11-07 2014-05-28
DOROTHY JANE AITCHISON
Company Secretary 1996-11-07 2007-11-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-11-07 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN BRYANT SCOT AGRI LIMITED Director 2018-05-02 CURRENT 2005-07-21 Active
ROBIN JOHN BRYANT SCOT JCB (HOLDINGS) LIMITED Director 2007-06-23 CURRENT 1997-11-04 Active
ROBIN JOHN BRYANT STEWART PLANT SALES LIMITED Director 2007-06-23 CURRENT 1960-02-18 Active
ROBIN JOHN BRYANT SCOT INDUSTRIAL AIR LIMITED Director 2007-06-23 CURRENT 1969-10-17 Active
ROBIN JOHN BRYANT SCOT J C B LIMITED Director 2007-06-23 CURRENT 1972-10-31 Active
STEVEN CHRISTOPHER JOHN BRYANT SCOT AGRI LIMITED Director 2018-05-02 CURRENT 2005-07-21 Active
STEVEN CHRISTOPHER JOHN BRYANT SCOT JCB (HOLDINGS) LIMITED Director 1998-02-02 CURRENT 1997-11-04 Active
STEVEN CHRISTOPHER JOHN BRYANT STEWART PLANT SALES LIMITED Director 1989-06-19 CURRENT 1960-02-18 Active
STEVEN CHRISTOPHER JOHN BRYANT SCOT INDUSTRIAL AIR LIMITED Director 1989-06-19 CURRENT 1969-10-17 Active
STEVEN CHRISTOPHER JOHN BRYANT SCOT J C B LIMITED Director 1989-06-19 CURRENT 1972-10-31 Active
STEVEN IAIN BRYANT SCOT JCB (HOLDINGS) LIMITED Director 2012-12-12 CURRENT 1997-11-04 Active
DAVID MARK DONOGHUE HOLME CROFT RESIDENTS LIMITED Director 2003-04-24 CURRENT 2000-12-29 Active
DAVID MARK DONOGHUE STEWART PLANT SALES LIMITED Director 1998-10-16 CURRENT 1960-02-18 Active
DAVID MARK DONOGHUE SCOT INDUSTRIAL AIR LIMITED Director 1998-10-16 CURRENT 1969-10-17 Active
DAVID MARK DONOGHUE SCOT J C B LIMITED Director 1998-10-16 CURRENT 1972-10-31 Active
DAVID MARK DONOGHUE SCOT JCB (HOLDINGS) LIMITED Director 1998-06-11 CURRENT 1997-11-04 Active
DAVID PARK SCOT AGRI LIMITED Director 2018-05-02 CURRENT 2005-07-21 Active
DAVID PARK SCOT JCB (HOLDINGS) LIMITED Director 2007-06-23 CURRENT 1997-11-04 Active
DAVID PARK STEWART PLANT SALES LIMITED Director 2007-06-23 CURRENT 1960-02-18 Active
DAVID PARK SCOT INDUSTRIAL AIR LIMITED Director 2007-06-23 CURRENT 1969-10-17 Active
DAVID PARK SCOT J C B LIMITED Director 2007-06-23 CURRENT 1972-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK DONOGHUE
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MRS RHONA CHRISTINE CAMERON
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-03-20AUDAUDITOR'S RESIGNATION
2015-03-20AUDAUDITOR'S RESIGNATION
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0107/11/14 FULL LIST
2014-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM HOUNDRIDGE KELSO ROXBURGHSHIRE TD5 7QN
2014-05-28AP01DIRECTOR APPOINTED MR STEVEN IAIN BRYANT
2014-05-28AP01DIRECTOR APPOINTED ROBIN JOHN BRYANT
2014-05-28AP01DIRECTOR APPOINTED STEPHEN KENNETH BARKER
2014-05-28AP01DIRECTOR APPOINTED DAVID PARK
2014-05-28AP01DIRECTOR APPOINTED DAVID MARK DONOGHUE
2014-05-28AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER JOHN BRYANT
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MCLEAN
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY SANDRA MCLEAN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REID
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0107/11/13 FULL LIST
2012-11-13AR0107/11/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCLEAN / 13/11/2012
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26MISC519
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM DOUGLAS HOME & CO 47-49 THE SQUARE KELSO TD5 7HW
2011-11-07AR0107/11/11 FULL LIST
2011-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-20AP01DIRECTOR APPOINTED SANDRA MCLEAN
2010-11-10AR0107/11/10 FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17AR0107/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN REID / 07/11/2009
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-12-03363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-17363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-11363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-0688(2)RAD 12/04/02--------- £ SI 998@1=998 £ IC 2/1000
2002-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-27CERTNMCOMPANY NAME CHANGED LOTHIAN HARVESTERS LIMITED CERTIFICATE ISSUED ON 27/03/02
2001-12-03363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-29225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-11-28363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-19363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-11363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/97
1997-11-20363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-10-08225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97
1997-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-07410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-11288bSECRETARY RESIGNED
1996-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to KELSO AND LOTHIAN HARVESTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELSO AND LOTHIAN HARVESTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KELSO AND LOTHIAN HARVESTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELSO AND LOTHIAN HARVESTERS LIMITED
Trademarks
We have not found any records of KELSO AND LOTHIAN HARVESTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELSO AND LOTHIAN HARVESTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as KELSO AND LOTHIAN HARVESTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELSO AND LOTHIAN HARVESTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELSO AND LOTHIAN HARVESTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELSO AND LOTHIAN HARVESTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.