Harvest Contracts Ltd DUNFERMLINE


Founded in 2004, Harvest Contracts, classified under reg no. SC276955 is an active company. Currently registered at Unit 1, Elgin Works KY12 7SD, Dunfermline the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/09/03 Harvest Contracts Ltd is no longer carrying the name Harvest Homemaker.

Currently there are 2 directors in the the firm, namely Alan B. and Barry H.. In addition one secretary - Alan B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Adrian T. who worked with the the firm until 16 August 2017.

Harvest Contracts Ltd Address / Contact

Office Address Unit 1, Elgin Works
Office Address2 Elgin Street
Town Dunfermline
Post code KY12 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276955
Date of Incorporation Fri, 3rd Dec 2004
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Alan B.

Position: Secretary

Appointed: 16 August 2017

Alan B.

Position: Director

Appointed: 01 July 2011

Barry H.

Position: Director

Appointed: 01 July 2011

James F.

Position: Director

Appointed: 03 December 2004

Resigned: 16 August 2017

Adrian T.

Position: Secretary

Appointed: 03 December 2004

Resigned: 16 August 2017

Adrian T.

Position: Director

Appointed: 03 December 2004

Resigned: 16 August 2017

Company previous names

Harvest Homemaker September 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 49330 53474 13782 46225 862115 644
Current Assets252 318292 902205 159380 754143 206281 732
Debtors178 060260 868129 522296 792115 244163 988
Net Assets Liabilities92 21964 21861 94128 68514149 813
Other Debtors51 377101 03916 00416 00416 004 
Property Plant Equipment37 61330 02143 28348 25337 924127 785
Total Inventories61 7651 5001 5001 5002 1002 100
Other
Accumulated Depreciation Impairment Property Plant Equipment56 11356 31370 19485 84198 133130 265
Average Number Employees During Period88810109
Bank Borrowings Overdrafts   50 00043 47632 497
Corporation Tax Payable 1 9909 53913 04922 12512 300
Creditors2 4425 99816 56311 1925 82076 085
Increase From Depreciation Charge For Year Property Plant Equipment 9 32513 88115 64712 29232 412
Net Current Assets Liabilities61 07545 89943 445792-22 7957 281
Other Creditors2 4425 99816 56311 1925 82076 085
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 125   280
Other Disposals Property Plant Equipment 20 375   641
Other Taxation Social Security Payable68 672118 39475 559145 33755 39548 625
Property Plant Equipment Gross Cost93 72686 334113 477134 094136 057258 050
Provisions For Liabilities Balance Sheet Subtotal4 0275 7048 2249 1689 1689 168
Total Additions Including From Business Combinations Property Plant Equipment 12 98327 14320 6171 963122 634
Total Assets Less Current Liabilities98 68875 92086 72849 04515 129135 066
Trade Creditors Trade Payables57 85536 49635 29097 33119 24544 939
Trade Debtors Trade Receivables126 683159 829113 518280 78899 240163 988

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements