Company NameHaven Products Limited
Company StatusActive
Company NumberSC023852
CategoryPrivate Limited Company
Incorporation Date27 February 1946(77 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ann Duffy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2017(71 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCorporate Affairs & HR Manager
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMs Helen Bunbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2017(71 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChange Director & Auditor
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMr Robert Neil Macinnes Cleary
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(72 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Secretary NameFinbarr Murray
StatusCurrent
Appointed06 September 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameChristopher William Lilburn
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1991)
RoleRetired
Correspondence AddressWhite Cottage
Boulton By Bowland
Clitheroe
Director NameWilliam Walker Kerr
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1991)
RoleGen Secy-Scottish Branch British Red Cross Society
Correspondence Address24 Busby Road
Clarkston
Glasgow
Lanarkshire
G76 9BP
Scotland
Director NameDavid Garrioch Moodie
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Director NameDonald Matheson
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 August 2001)
RoleRetired
Correspondence Address5 Cawdor Road
Inverness
Inverness Shire
IV2 3NR
Scotland
Director NameAlastair William Henry
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1989)
RoleFarmer
Correspondence AddressHatton Mains
Laurencekirk
Kincardineshire
Director NameJames Miller
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1993)
RoleRetired
Correspondence Address19 Seabank Avenue
Largs
Ayrshire
KA30 8EW
Scotland
Director NameAndrew Mitchell Marshall
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(43 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1993)
RoleTreasurer
Correspondence AddressMiavaig 44 Park Avenue
Paisley
Renfrewshire
PA2 6HL
Scotland
Director NamePeter Johnson
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(45 years, 6 months after company formation)
Appointment Duration10 years (resigned 23 August 2001)
RoleTextile Consultant
Country of ResidenceScotland
Correspondence AddressTodlaw Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Secretary NameMr David Malcolm Whyte
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Director NameRobert Anderson Geddes Lacey
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(46 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 1996)
RoleExecutive Director
Correspondence Address1-2 Queens Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0HN
Scotland
Director NameMr Colin Murray Brown
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(54 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressArdlui
Gryffe Road
Kilmalcolm
Renfrewshire
PA13 4BA
Scotland
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(54 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Director NameJames Ogilvie
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(54 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleConsultant
Correspondence AddressBelmont
Bonar Crescent
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Secretary NameMr David Malcolm Whyte
NationalityBritish
StatusResigned
Appointed24 August 2000(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Secretary NameCampbell William Cameron
NationalityBritish
StatusResigned
Appointed01 January 2002(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2004)
RoleFinance Manager
Correspondence AddressShalom
82 Glen Avenue
Largs
Ayrshire
KA30 8QQ
Scotland
Secretary NameMr David Malcolm Whyte
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(58 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Director NameThomas Murray Mair
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address188 Bonnyton Drive
Eaglesham
Glasgow
G76 0NG
Scotland
Director NameMr Thomas George Bruin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2005(59 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 October 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Gordon Myers
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(59 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Laightoun Gardens
Cumbernauld
Glasgow
G67 4EZ
Scotland
Secretary NameVicky O'Grady
NationalityBritish
StatusResigned
Appointed31 December 2008(62 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Michael John Horgan
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2010(63 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2011)
RoleDirector Of Enterprises
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(68 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMs Mary Flaherty
StatusResigned
Appointed24 April 2014(68 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Director NameAndrew Barnetson Heron
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(68 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMr David Whyte
StatusResigned
Appointed19 November 2014(68 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(69 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMs Cliona Deegan
StatusResigned
Appointed16 July 2015(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Secretary NameMr Connie Kelleher
StatusResigned
Appointed17 May 2017(71 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin
Dublin 4
Ireland
Director NameMs Mary Flynn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2018(72 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameHardie Caldwell Llp (Corporation)
StatusResigned
Appointed06 September 1989(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 October 1991)
Correspondence AddressCity Point2
25 Tyndrum Street
Glasgow
Lanarkshire
G4 0JY
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed31 December 1997(51 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2000)
Correspondence Address1 Claremont Terrace
Glasgow
G3 7UQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(58 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitehavenproducts.co.uk
Email address[email protected]
Telephone0141 8825752
Telephone regionGlasgow

Location

Registered AddressHaven Products
8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Momentum Scotland
100.00%
Ordinary

Financials

Year2014
Turnover£1,282,274
Gross Profit-£690,979
Net Worth£327,130
Cash£196,303
Current Liabilities£1,734,290

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (5 months, 1 week ago)
Next Return Due10 July 2024 (7 months, 1 week from now)

Charges

2 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2021Delivered 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 2016Delivered on: 13 December 2016
Persons entitled: Resilient Scotland Limited as Trustee for the Jessica (Scotland) Trust

Classification: A registered charge
Outstanding
4 March 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1992Delivered 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 1985Delivered 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

Filing History

1 December 2020Full accounts made up to 31 December 2019 (26 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (29 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Robert Neil Macinnes Cleary as a director on 24 April 2018 (2 pages)
30 April 2018Appointment of Ms Mary Flynn as a director on 24 April 2018 (2 pages)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 October 2017 (1 page)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
3 April 2017Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page)
13 December 2016Registration of charge SC0238520011, created on 24 November 2016 (15 pages)
13 December 2016Registration of charge SC0238520011, created on 24 November 2016 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 May 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
30 May 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
10 May 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
9 September 2015Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages)
9 September 2015Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,000
(4 pages)
19 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
28 August 2014Appointment of Andrew Barnetson Heron as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Andrew Barnetson Heron as a director on 25 August 2014 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150,000
(5 pages)
20 June 2014Full accounts made up to 31 December 2013 (22 pages)
20 June 2014Full accounts made up to 31 December 2013 (22 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
20 June 2011Full accounts made up to 31 December 2010 (23 pages)
12 April 2011Termination of appointment of Michael Horgan as a director (1 page)
12 April 2011Termination of appointment of Michael Horgan as a director (1 page)
26 January 2011Appointment of Mr Keith Poole as a director (2 pages)
26 January 2011Termination of appointment of Thomas Bruin as a director (1 page)
26 January 2011Appointment of Mr Keith Poole as a director (2 pages)
26 January 2011Termination of appointment of Thomas Bruin as a director (1 page)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 June 2010Full accounts made up to 31 December 2009 (23 pages)
31 March 2010Director's details changed for Thomas George Bruin on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for Thomas George Bruin on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Michael John Horgan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Michael John Horgan on 31 March 2010 (2 pages)
17 February 2010Appointment of Mr. Michael John Horgan as a director (2 pages)
17 February 2010Appointment of Mr. Michael John Horgan as a director (2 pages)
25 January 2010Amended full accounts made up to 31 December 2008 (29 pages)
25 January 2010Amended full accounts made up to 31 December 2008 (29 pages)
26 November 2009Termination of appointment of John Welsh as a director (2 pages)
26 November 2009Termination of appointment of John Welsh as a director (2 pages)
31 July 2009Return made up to 30/06/09; no change of members (3 pages)
31 July 2009Return made up to 30/06/09; no change of members (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
27 February 2009Registered 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 2009Registered 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 2009Secretary appointed vicky o'grady (2 pages)
12 February 2009Secretary appointed vicky o'grady (2 pages)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
12 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 September 2008Nc dec already adjusted 09/09/08 (1 page)
12 September 2008Nc dec already adjusted 09/09/08 (1 page)
8 September 2008Appointment terminated director gordon myers (1 page)
8 September 2008Appointment terminated director gordon myers (1 page)
5 August 2008Full accounts made up to 31 December 2007 (24 pages)
5 August 2008Full accounts made up to 31 December 2007 (24 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o momentum scotland intercity house 80 oswald street glasgow G1 4PL (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o momentum scotland intercity house 80 oswald street glasgow G1 4PL (1 page)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
10 October 2005Full accounts made up to 31 December 2004 (23 pages)
2 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Partic of mort/charge * (3 pages)
26 August 2004Return made up to 07/09/04; full list of members (7 pages)
26 August 2004Return made up to 07/09/04; full list of members (7 pages)
24 August 2004Registered office changed on 24/08/04 from: head office, earnhill road larkfield industrial estate greenock strathclyde PA16 0EQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: head office, earnhill road larkfield industrial estate greenock strathclyde PA16 0EQ (1 page)
4 August 2004Partic of mort/charge * (9 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (5 pages)
4 August 2004Partic of mort/charge * (9 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
12 July 2004Full accounts made up to 2 April 2004 (24 pages)
12 July 2004Full accounts made up to 2 April 2004 (24 pages)
12 July 2004Full accounts made up to 2 April 2004 (24 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
3 July 2004Partic of mort/charge * (5 pages)
3 July 2004Partic of mort/charge * (5 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
12 May 2004Dec mort/charge * (4 pages)
12 May 2004Dec mort/charge * (4 pages)
12 May 2004Dec mort/charge * (4 pages)
12 May 2004Dec mort/charge * (4 pages)
16 December 2003Full accounts made up to 31 March 2003 (24 pages)
16 December 2003Full accounts made up to 31 March 2003 (24 pages)
22 September 2003Return made up to 07/09/03; full list of members (8 pages)
22 September 2003Return made up to 07/09/03; full list of members (8 pages)
24 July 2003Registered office changed on 24/07/03 from: 473 hillington road hillington industrial es glasgow G52 4QX (1 page)
24 July 2003Registered office changed on 24/07/03 from: 473 hillington road hillington industrial es glasgow G52 4QX (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
10 December 2002Full accounts made up to 31 March 2002 (22 pages)
10 December 2002Full accounts made up to 31 March 2002 (22 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
16 November 2001Full accounts made up to 31 March 2001 (21 pages)
16 November 2001Full accounts made up to 31 March 2001 (21 pages)
26 September 2001Return made up to 07/09/01; full list of members (9 pages)
26 September 2001Return made up to 07/09/01; full list of members (9 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
1 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Return made up to 07/09/00; full list of members (7 pages)
13 December 2000Return made up to 07/09/00; full list of members (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 31 December 1999 (21 pages)
9 August 2000Full accounts made up to 31 December 1999 (21 pages)
1 October 1999Full accounts made up to 31 December 1998 (23 pages)
1 October 1999Full accounts made up to 31 December 1998 (23 pages)
1 September 1999Return made up to 07/09/99; full list of members (6 pages)
1 September 1999Return made up to 07/09/99; full list of members (6 pages)
25 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Return made up to 07/09/98; full list of members (6 pages)
14 December 1998Return made up to 07/09/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (22 pages)
29 May 1998Full accounts made up to 31 December 1997 (22 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 204 bath street glasgow G2 4HL (1 page)
19 January 1998Registered office changed on 19/01/98 from: 204 bath street glasgow G2 4HL (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
6 October 1997Return made up to 07/09/97; full list of members (8 pages)
6 October 1997Return made up to 07/09/97; full list of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (21 pages)
19 June 1997Full accounts made up to 31 December 1996 (21 pages)
15 November 1996Full accounts made up to 31 December 1995 (22 pages)
15 November 1996Full accounts made up to 31 December 1995 (22 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
25 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1995Full accounts made up to 31 December 1994 (21 pages)
24 October 1995Full accounts made up to 31 December 1994 (21 pages)
20 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1992Dec mort/charge * (2 pages)
15 September 1992Dec mort/charge * (2 pages)
11 March 1992Partic of mort/charge * (3 pages)
11 March 1992Partic of mort/charge * (3 pages)
27 February 1946Incorporation (15 pages)
27 February 1946Incorporation (17 pages)
27 February 1946Incorporation (17 pages)
27 February 1946Incorporation (15 pages)