UKBizDB.co.uk

HAVEN PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, G51 2SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Secretary06 September 2022Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director25 May 2023Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director22 September 2023Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director23 November 2023Active
Shalom, 82 Glen Avenue, Largs, KA30 8QQ

Secretary01 January 2002Active
Roslyn Park, Sandymount, Dublin 4, Ireland,

Secretary16 July 2015Active
Roslyn Park, Sandymount, Ireland,

Secretary24 April 2014Active
Roslyn Park, Sandymount, Dublin, Ireland,

Secretary17 May 2017Active
Roslyn Park, Roslyn Park, Sandymount, Dublin, Ireland,

Secretary31 December 2008Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary27 March 2014Active
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE

Secretary19 November 2014Active
14 Mcpherson Drive, Gourock, PA19 1LJ

Secretary07 May 2004Active
14 Mcpherson Drive, Gourock, PA19 1LJ

Secretary24 August 2000Active
14 Mcpherson Drive, Gourock, PA19 1LJ

Secretary01 October 1991Active
City Point2, 25 Tyndrum Street, Glasgow, G4 0JY

Corporate Secretary-Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary30 June 2004Active
1 Claremont Terrace, Glasgow, G3 7UQ

Corporate Secretary31 December 1997Active
Ardlui, Gryffe Road, Kilmalcolm, PA13 4BA

Director24 August 2000Active
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, Scotland, G51 2SE

Director15 October 2005Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director03 October 2017Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director24 April 2018Active
Haven Products, 8 Central Park Boulevard, Larbert, Scotland, FK5 4RU

Director03 October 2017Active
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE

Director16 July 2015Active
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE

Director24 April 2018Active
Hatton Mains, Laurencekirk,

Director-Active
Pavilion 7, Watermark Park, 325 Govan Road, Glasgow, G51 2SE

Director25 August 2014Active
Roslyn Park, Roslyn Park, Sandymount, Dublin, Ireland,

Director09 February 2010Active
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE

Director24 August 2000Active
Todlaw Station Road, Duns, TD11 3EJ

Director23 August 1991Active
24 Busby Road, Clarkston, Glasgow, G76 9BP

Director-Active
1-2 Queens Drive, Cumbernauld, Glasgow, G68 0HN

Director21 February 1992Active
White Cottage, Boulton By Bowland, Clitheroe,

Director-Active
188 Bonnyton Drive, Eaglesham, Glasgow, G76 0NG

Director30 June 2004Active
Miavaig 44 Park Avenue, Paisley, PA2 6HL

Director31 December 1989Active
5 Cawdor Road, Inverness, IV2 3NR

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Change of constitution

Statement of companys objects.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-24Incorporation

Memorandum articles.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.