This company is commonly known as Haven Products Limited. The company was founded 78 years ago and was given the registration number SC023852. The firm's registered office is in GLASGOW. You can find them at Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HAVEN PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC023852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, G51 2SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Secretary | 06 September 2022 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 25 May 2023 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 22 September 2023 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 23 November 2023 | Active |
Shalom, 82 Glen Avenue, Largs, KA30 8QQ | Secretary | 01 January 2002 | Active |
Roslyn Park, Sandymount, Dublin 4, Ireland, | Secretary | 16 July 2015 | Active |
Roslyn Park, Sandymount, Ireland, | Secretary | 24 April 2014 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, | Secretary | 17 May 2017 | Active |
Roslyn Park, Roslyn Park, Sandymount, Dublin, Ireland, | Secretary | 31 December 2008 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4 | Secretary | 27 March 2014 | Active |
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE | Secretary | 19 November 2014 | Active |
14 Mcpherson Drive, Gourock, PA19 1LJ | Secretary | 07 May 2004 | Active |
14 Mcpherson Drive, Gourock, PA19 1LJ | Secretary | 24 August 2000 | Active |
14 Mcpherson Drive, Gourock, PA19 1LJ | Secretary | 01 October 1991 | Active |
City Point2, 25 Tyndrum Street, Glasgow, G4 0JY | Corporate Secretary | - | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 30 June 2004 | Active |
1 Claremont Terrace, Glasgow, G3 7UQ | Corporate Secretary | 31 December 1997 | Active |
Ardlui, Gryffe Road, Kilmalcolm, PA13 4BA | Director | 24 August 2000 | Active |
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, Scotland, G51 2SE | Director | 15 October 2005 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 03 October 2017 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 24 April 2018 | Active |
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU | Director | 03 October 2017 | Active |
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE | Director | 16 July 2015 | Active |
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE | Director | 24 April 2018 | Active |
Hatton Mains, Laurencekirk, | Director | - | Active |
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE | Director | 25 August 2014 | Active |
Roslyn Park, Roslyn Park, Sandymount, Dublin, Ireland, | Director | 09 February 2010 | Active |
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE | Director | 24 August 2000 | Active |
Todlaw Station Road, Duns, TD11 3EJ | Director | 23 August 1991 | Active |
24 Busby Road, Clarkston, Glasgow, G76 9BP | Director | - | Active |
1-2 Queens Drive, Cumbernauld, Glasgow, G68 0HN | Director | 21 February 1992 | Active |
White Cottage, Boulton By Bowland, Clitheroe, | Director | - | Active |
188 Bonnyton Drive, Eaglesham, Glasgow, G76 0NG | Director | 30 June 2004 | Active |
Miavaig 44 Park Avenue, Paisley, PA2 6HL | Director | 31 December 1989 | Active |
5 Cawdor Road, Inverness, IV2 3NR | Director | - | Active |
Rehab Group | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 10d Beckett Way, Park West Business Park, Dublin 12, Ireland, |
Nature of control | : |
|
Momentum Scotland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Haven Products Limited, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Change of constitution | Statement of companys objects. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-24 | Incorporation | Memorandum articles. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.