UKBizDB.co.uk

THE HAVEN KILMACOLM

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

This company is commonly known as The Haven Kilmacolm. The company was founded 20 years ago and was given the registration number SC252971. The firm's registered office is in KILMACOLM. You can find them at The Haven, Horsecraigs, Kilmacolm, Renfrewshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:THE HAVEN KILMACOLM
Company Number:SC252971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Haven, Horsecraigs, Kilmacolm, Renfrewshire, PA13 4TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Battery Park Drive, Greenock, Scotland, PA16 7UB

Director18 July 2003Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director24 August 2023Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director19 January 2023Active
124 Harbourside, Inverkip, Greenock, PA16 0BA

Director18 July 2003Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director29 April 2021Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director14 January 2021Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director10 June 2019Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director14 January 2021Active
60 Atholl Drive, Giffnock, Glasgow, G46 6QP

Secretary18 July 2003Active
1 Robinsfield, Bardowie, Milngavie, G62 6ER

Secretary01 September 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 July 2003Active
60 Atholl Drive, Giffnock, Glasgow, G46 6QP

Director18 July 2003Active
2, An Ceum, Broadford, Scotland, IV49 9VT

Director19 July 2013Active
33, James Crescent, Irvine, KA12 OUL

Director18 July 2003Active
30, Orchard Gardens, Strathaven, Scotland, ML10 6UN

Director11 September 2012Active
31, The Paddock, Busby, Scotland, G76 8SL

Director01 December 2011Active
10 The Beeches, Brookfield, PA5 8UZ

Director18 July 2003Active
8, Balloch Holdings, Cumbernauld, Glasgow, Scotland, G68 9AT

Director17 November 2009Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director10 June 2019Active
The Haven, Horsecraigs, Kilmacolm, PA13 4TH

Director10 June 2019Active
1 Robinsfield, Bardowie, Milngavie, G62 6ER

Director01 September 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 July 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mrs Mary Orr Irvine Lees
Notified on:29 April 2021
Status:Active
Date of birth:August 1947
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr Andrew Lunn
Notified on:14 January 2021
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Julie Mcaddock
Notified on:14 January 2021
Status:Active
Date of birth:August 1983
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Darnell Starks
Notified on:10 June 2019
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr Charles Maasz
Notified on:10 June 2019
Status:Active
Date of birth:May 1972
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr David Millar Black
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr Chris Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr John Brian Gault
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control
Mr Steven Boyle
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:The Haven, Horsecraigs, Kilmacolm, PA13 4TH
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.