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.
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 | : |
|
Registered Address | : | The Haven, Horsecraigs, Kilmacolm, Renfrewshire, PA13 4TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Battery Park Drive, Greenock, Scotland, PA16 7UB | Director | 18 July 2003 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 24 August 2023 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 19 January 2023 | Active |
124 Harbourside, Inverkip, Greenock, PA16 0BA | Director | 18 July 2003 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 29 April 2021 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 14 January 2021 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 10 June 2019 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 14 January 2021 | Active |
60 Atholl Drive, Giffnock, Glasgow, G46 6QP | Secretary | 18 July 2003 | Active |
1 Robinsfield, Bardowie, Milngavie, G62 6ER | Secretary | 01 September 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 18 July 2003 | Active |
60 Atholl Drive, Giffnock, Glasgow, G46 6QP | Director | 18 July 2003 | Active |
2, An Ceum, Broadford, Scotland, IV49 9VT | Director | 19 July 2013 | Active |
33, James Crescent, Irvine, KA12 OUL | Director | 18 July 2003 | Active |
30, Orchard Gardens, Strathaven, Scotland, ML10 6UN | Director | 11 September 2012 | Active |
31, The Paddock, Busby, Scotland, G76 8SL | Director | 01 December 2011 | Active |
10 The Beeches, Brookfield, PA5 8UZ | Director | 18 July 2003 | Active |
8, Balloch Holdings, Cumbernauld, Glasgow, Scotland, G68 9AT | Director | 17 November 2009 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 10 June 2019 | Active |
The Haven, Horsecraigs, Kilmacolm, PA13 4TH | Director | 10 June 2019 | Active |
1 Robinsfield, Bardowie, Milngavie, G62 6ER | Director | 01 September 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 July 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.