Background WavePink WaveYellow Wave

KELSO AND LOTHIAN HARVESTERS LIMITED (SC169647)

KELSO AND LOTHIAN HARVESTERS LIMITED (SC169647) is an active UK company. incorporated on 7 November 1996. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. KELSO AND LOTHIAN HARVESTERS LIMITED has been registered for 29 years. Current directors include BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Christopher John and 3 others.

Company Number
SC169647
Status
active
Type
ltd
Incorporated
7 November 1996
Age
29 years
Address
400 Townmill Road, Glasgow, G31 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Christopher John, BRYANT, Steven Iain, CAMERON, Rhona Christine, PARK, David
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSO AND LOTHIAN HARVESTERS LIMITED

KELSO AND LOTHIAN HARVESTERS LIMITED is an active company incorporated on 7 November 1996 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. KELSO AND LOTHIAN HARVESTERS LIMITED was registered 29 years ago.(SIC: 46610)

Status

active

Active since 29 years ago

Company No

SC169647

LTD Company

Age

29 Years

Incorporated 7 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LOTHIAN HARVESTERS LIMITED
From: 7 November 1996To: 27 March 2002
Contact
Address

400 Townmill Road Glasgow, G31 3AR,

Previous Addresses

Houndridge Kelso Roxburghshire TD5 7QN
From: 16 March 2012To: 28 May 2014
Douglas Home & Co 47-49 the Square Kelso TD5 7HW
From: 7 November 1996To: 16 March 2012
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jan 11
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Nov 14
Director Joined
Dec 18
Director Left
Apr 23
Owner Exit
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BARKER, Stephen Kenneth

Active
Townmill Road, GlasgowG31 3AR
Born October 1962
Director
Appointed 28 May 2014

BRYANT, Robin John

Active
Townmill Road, GlasgowG31 3AR
Born October 1978
Director
Appointed 28 May 2014

BRYANT, Steven Christopher John

Active
Townmill Road, GlasgowG31 3AR
Born August 1950
Director
Appointed 28 May 2014

BRYANT, Steven Iain

Active
Townmill Road, GlasgowG31 3AR
Born January 1985
Director
Appointed 28 May 2014

CAMERON, Rhona Christine

Active
Townmill Road, GlasgowG31 3AR
Born May 1981
Director
Appointed 17 Dec 2018

PARK, David

Active
Townmill Road, GlasgowG31 3AR
Born February 1975
Director
Appointed 28 May 2014

AITCHISON, Dorothy Jane

Resigned
Lochton, ColdstreamTD12 4NH
Secretary
Appointed 07 Nov 1996
Resigned 26 Nov 2007

MCLEAN, Sandra

Resigned
32 Tweedsyde Park, KelsoTD5 7RF
Secretary
Appointed 26 Nov 2007
Resigned 28 May 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Nov 1996
Resigned 07 Nov 1996

DONOGHUE, David Mark

Resigned
Townmill Road, GlasgowG31 3AR
Born February 1963
Director
Appointed 28 May 2014
Resigned 30 Apr 2023

MCLEAN, Sandra

Resigned
Tweedsyde Park, KelsoTD5 7RF
Born September 1960
Director
Appointed 01 Jan 2011
Resigned 28 May 2014

REID, Robert John

Resigned
32 Tweedsyde Park, KelsoTD5 7RF
Born April 1949
Director
Appointed 07 Nov 1996
Resigned 28 May 2014

Persons with significant control

2

1 Active
1 Ceased
Townmill Road, GlasgowG31 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2025

Mr Steven Christopher John Bryant

Ceased
Townmill Road, GlasgowG31 3AR
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2018
AAAnnual Accounts
Legacy
9 January 2018
AGREEMENT2AGREEMENT2
Legacy
9 January 2018
GUARANTEE2GUARANTEE2
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2017
AAAnnual Accounts
Legacy
17 January 2017
AGREEMENT2AGREEMENT2
Legacy
17 January 2017
PARENT_ACCPARENT_ACC
Legacy
17 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2015
AAAnnual Accounts
Legacy
11 November 2015
PARENT_ACCPARENT_ACC
Legacy
11 November 2015
AGREEMENT2AGREEMENT2
Legacy
11 November 2015
GUARANTEE2GUARANTEE2
Auditors Resignation Company
20 March 2015
AUDAUD
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Miscellaneous
26 March 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
6 July 2002
88(3)88(3)
Legacy
6 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
225Change of Accounting Reference Date
Legacy
29 January 1997
410(Scot)410(Scot)
Legacy
7 January 1997
410(Scot)410(Scot)
Legacy
11 November 1996
288bResignation of Director or Secretary
Incorporation Company
7 November 1996
NEWINCIncorporation