Larbert
Falkirk
FK5 4RU
Scotland
Director Name | Ms Helen Bunbury |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2017(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Change Director & Auditor |
Country of Residence | Ireland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Mr Robert Neil Macinnes Cleary |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Secretary Name | Finbarr Murray |
---|---|
Status | Current |
Appointed | 06 September 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Christopher William Lilburn |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1991) |
Role | Retired |
Correspondence Address | White Cottage Boulton By Bowland Clitheroe |
Director Name | William Walker Kerr |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1991) |
Role | Gen Secy-Scottish Branch British Red Cross Society |
Correspondence Address | 24 Busby Road Clarkston Glasgow Lanarkshire G76 9BP Scotland |
Director Name | David Garrioch Moodie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | The Wallage Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Director Name | Donald Matheson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 August 2001) |
Role | Retired |
Correspondence Address | 5 Cawdor Road Inverness Inverness Shire IV2 3NR Scotland |
Director Name | Alastair William Henry |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1989) |
Role | Farmer |
Correspondence Address | Hatton Mains Laurencekirk Kincardineshire |
Director Name | James Miller |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1993) |
Role | Retired |
Correspondence Address | 19 Seabank Avenue Largs Ayrshire KA30 8EW Scotland |
Director Name | Andrew Mitchell Marshall |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 1993) |
Role | Treasurer |
Correspondence Address | Miavaig 44 Park Avenue Paisley Renfrewshire PA2 6HL Scotland |
Director Name | Peter Johnson |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(45 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 23 August 2001) |
Role | Textile Consultant |
Country of Residence | Scotland |
Correspondence Address | Todlaw Station Road Duns Berwickshire TD11 3EJ Scotland |
Secretary Name | Mr David Malcolm Whyte |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 McPherson Drive Gourock Renfrewshire PA19 1LJ Scotland |
Director Name | Robert Anderson Geddes Lacey |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(46 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 1996) |
Role | Executive Director |
Correspondence Address | 1-2 Queens Drive Cumbernauld Glasgow Lanarkshire G68 0HN Scotland |
Director Name | Mr Colin Murray Brown |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2004) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Ardlui Gryffe Road Kilmalcolm Renfrewshire PA13 4BA Scotland |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Director Name | James Ogilvie |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2004) |
Role | Consultant |
Correspondence Address | Belmont Bonar Crescent Bridge Of Weir Renfrewshire PA11 3EH Scotland |
Secretary Name | Mr David Malcolm Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 McPherson Drive Gourock Renfrewshire PA19 1LJ Scotland |
Secretary Name | Campbell William Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2004) |
Role | Finance Manager |
Correspondence Address | Shalom 82 Glen Avenue Largs Ayrshire KA30 8QQ Scotland |
Secretary Name | Mr David Malcolm Whyte |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 McPherson Drive Gourock Renfrewshire PA19 1LJ Scotland |
Director Name | Thomas Murray Mair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 188 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Director Name | Mr Thomas George Bruin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2005(59 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Gordon Myers |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Laightoun Gardens Cumbernauld Glasgow G67 4EZ Scotland |
Secretary Name | Vicky O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr Michael John Horgan |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2010(63 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2011) |
Role | Director Of Enterprises |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(68 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Resigned |
Appointed | 24 April 2014(68 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Director Name | Andrew Barnetson Heron |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Mr David Whyte |
---|---|
Status | Resigned |
Appointed | 19 November 2014(68 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(69 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Ms Cliona Deegan |
---|---|
Status | Resigned |
Appointed | 16 July 2015(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Secretary Name | Mr Connie Kelleher |
---|---|
Status | Resigned |
Appointed | 17 May 2017(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Ms Mary Flynn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2018(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1989(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 1991) |
Correspondence Address | City Point2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2000) |
Correspondence Address | 1 Claremont Terrace Glasgow G3 7UQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | havenproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8825752 |
Telephone region | Glasgow |
Registered Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Momentum Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,282,274 |
Gross Profit | -£690,979 |
Net Worth | £327,130 |
Cash | £196,303 |
Current Liabilities | £1,734,290 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (7 months, 1 week from now) |
2 August 2004 | Delivered on: 4 August 2004 Persons entitled: Momentum Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 harbour road, inverness. Outstanding |
---|---|
2 August 2004 | Delivered on: 4 August 2004 Persons entitled: Momentum Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Larkfield industrial estate, greenock--title number REN78345. Outstanding |
30 June 2004 | Delivered on: 3 July 2004 Persons entitled: Momentum Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 19 clyde street, clydebank, G81 1SX situated on the northeast side of clyde street, aforesaid all as registered in the land register of scotland under title number DMB7600. Outstanding |
24 November 2016 | Delivered on: 13 December 2016 Persons entitled: Resilient Scotland Limited as Trustee for the Jessica (Scotland) Trust Classification: A registered charge Outstanding |
4 March 2005 | Delivered on: 9 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 January 2003 | Delivered on: 29 January 2003 Satisfied on: 12 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 473 hillington road, glasgow. Fully Satisfied |
22 January 2003 | Delivered on: 29 January 2003 Satisfied on: 12 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 harbour road, inverness. Fully Satisfied |
22 January 2003 | Delivered on: 29 January 2003 Satisfied on: 12 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, block 2 larkfield industrial estate, earnhill road, greenock. Fully Satisfied |
3 April 2001 | Delivered on: 18 April 2001 Satisfied on: 12 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 March 1992 | Delivered on: 11 March 1992 Satisfied on: 12 May 2004 Persons entitled: Scottish Branch British Red Cross Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 29, block 8 hillington industrial estate, glasgow ren 66365. Fully Satisfied |
25 October 1985 | Delivered on: 4 November 1985 Satisfied on: 15 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr Robert Neil Macinnes Cleary as a director on 24 April 2018 (2 pages) |
30 April 2018 | Appointment of Ms Mary Flynn as a director on 24 April 2018 (2 pages) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 October 2017 (1 page) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
3 April 2017 | Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page) |
13 December 2016 | Registration of charge SC0238520011, created on 24 November 2016 (15 pages) |
13 December 2016 | Registration of charge SC0238520011, created on 24 November 2016 (15 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 May 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
9 September 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
28 August 2014 | Appointment of Andrew Barnetson Heron as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Andrew Barnetson Heron as a director on 25 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 April 2011 | Termination of appointment of Michael Horgan as a director (1 page) |
12 April 2011 | Termination of appointment of Michael Horgan as a director (1 page) |
26 January 2011 | Appointment of Mr Keith Poole as a director (2 pages) |
26 January 2011 | Termination of appointment of Thomas Bruin as a director (1 page) |
26 January 2011 | Appointment of Mr Keith Poole as a director (2 pages) |
26 January 2011 | Termination of appointment of Thomas Bruin as a director (1 page) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
31 March 2010 | Director's details changed for Thomas George Bruin on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Thomas George Bruin on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Michael John Horgan on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Michael John Horgan on 31 March 2010 (2 pages) |
17 February 2010 | Appointment of Mr. Michael John Horgan as a director (2 pages) |
17 February 2010 | Appointment of Mr. Michael John Horgan as a director (2 pages) |
25 January 2010 | Amended full accounts made up to 31 December 2008 (29 pages) |
25 January 2010 | Amended full accounts made up to 31 December 2008 (29 pages) |
26 November 2009 | Termination of appointment of John Welsh as a director (2 pages) |
26 November 2009 | Termination of appointment of John Welsh as a director (2 pages) |
31 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
31 July 2009 | Return made up to 30/06/09; no change of members (3 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
12 September 2008 | Nc dec already adjusted 09/09/08 (1 page) |
12 September 2008 | Nc dec already adjusted 09/09/08 (1 page) |
8 September 2008 | Appointment terminated director gordon myers (1 page) |
8 September 2008 | Appointment terminated director gordon myers (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o momentum scotland intercity house 80 oswald street glasgow G1 4PL (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o momentum scotland intercity house 80 oswald street glasgow G1 4PL (1 page) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
2 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Return made up to 30/06/05; full list of members
|
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | Partic of mort/charge * (3 pages) |
26 August 2004 | Return made up to 07/09/04; full list of members (7 pages) |
26 August 2004 | Return made up to 07/09/04; full list of members (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: head office, earnhill road larkfield industrial estate greenock strathclyde PA16 0EQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: head office, earnhill road larkfield industrial estate greenock strathclyde PA16 0EQ (1 page) |
4 August 2004 | Partic of mort/charge * (9 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (9 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
12 July 2004 | Full accounts made up to 2 April 2004 (24 pages) |
12 July 2004 | Full accounts made up to 2 April 2004 (24 pages) |
12 July 2004 | Full accounts made up to 2 April 2004 (24 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
3 July 2004 | Partic of mort/charge * (5 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Dec mort/charge * (4 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (24 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (24 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (8 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 473 hillington road hillington industrial es glasgow G52 4QX (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 473 hillington road hillington industrial es glasgow G52 4QX (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
16 September 2002 | Return made up to 07/09/02; full list of members
|
16 September 2002 | Return made up to 07/09/02; full list of members
|
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Return made up to 07/09/00; full list of members (7 pages) |
13 December 2000 | Return made up to 07/09/00; full list of members (7 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
14 December 1998 | Return made up to 07/09/98; full list of members (6 pages) |
14 December 1998 | Return made up to 07/09/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
21 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 204 bath street glasgow G2 4HL (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 204 bath street glasgow G2 4HL (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
6 October 1997 | Return made up to 07/09/97; full list of members (8 pages) |
6 October 1997 | Return made up to 07/09/97; full list of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 07/09/96; full list of members
|
25 September 1996 | Return made up to 07/09/96; full list of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
20 September 1995 | Return made up to 07/09/95; no change of members
|
20 September 1995 | Return made up to 07/09/95; no change of members
|
2 February 1994 | Resolutions
|
2 February 1994 | Resolutions
|
15 September 1992 | Dec mort/charge * (2 pages) |
15 September 1992 | Dec mort/charge * (2 pages) |
11 March 1992 | Partic of mort/charge * (3 pages) |
11 March 1992 | Partic of mort/charge * (3 pages) |
27 February 1946 | Incorporation (15 pages) |
27 February 1946 | Incorporation (17 pages) |
27 February 1946 | Incorporation (17 pages) |
27 February 1946 | Incorporation (15 pages) |