Company NameHAIG Investments Limited
Company StatusDissolved
Company NumberSC037370
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years, 1 month ago)
Dissolution Date22 January 2022 (2 years, 3 months ago)
Previous NameClevelux Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Edgar Walwin Macfarlane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(26 years, 10 months after company formation)
Appointment Duration33 years (closed 22 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Moniaive
Thornhill
Dumfriesshire
DG3 4HQ
Scotland
Director NameMr Robert Alexander Allan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(26 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Graham Place
Ashgill
Larkhall
Lanarkshire
ML9 3BA
Scotland
Director NameEdgar Walwin Macfarlane
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 January 1991)
RoleShipowner (Retired)
Correspondence AddressHavera 11 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameMr Robert Alexander Allan
NationalityBritish
StatusResigned
Appointed13 January 1989(26 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Graham Place
Ashgill
Larkhall
Lanarkshire
ML9 3BA
Scotland
Secretary NameMr Graeme Edgar Walwin Macfarlane
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Moniaive
Thornhill
Dumfriesshire
DG3 4HQ
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,520,116
Cash£18,679
Current Liabilities£13,714

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Return of final meeting of voluntary winding up (3 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 650
(3 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 650
(3 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages)
6 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-01
(1 page)
6 July 2015Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 650
(3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 650
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 650
(3 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 650
(3 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of Robert Allan as a director (2 pages)
23 February 2011Termination of appointment of Graeme Macfarlane as a secretary (2 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 February 2011Termination of appointment of Graeme Macfarlane as a secretary (2 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 February 2011Termination of appointment of Robert Allan as a director (2 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 October 2010Company name changed clevelux properties LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Company name changed clevelux properties LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-24
(2 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-24
(2 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: 16 royal terrace glasgow G3 7NY (1 page)
28 December 2007Registered office changed on 28/12/07 from: 16 royal terrace glasgow G3 7NY (1 page)
26 October 2007Auditors resignation (1 page)
26 October 2007Auditors resignation (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
8 February 2007Return made up to 13/01/07; full list of members (7 pages)
8 February 2007Return made up to 13/01/07; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 February 2006Return made up to 13/01/06; full list of members (7 pages)
8 February 2006Return made up to 13/01/06; full list of members (7 pages)
30 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 February 2004Return made up to 13/01/04; full list of members (7 pages)
9 February 2004Return made up to 13/01/04; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 February 2003Return made up to 13/01/03; full list of members (7 pages)
7 February 2003Return made up to 13/01/03; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Dec mort/charge * (4 pages)
14 February 2001Dec mort/charge * (4 pages)
7 February 2001Return made up to 13/01/01; no change of members (6 pages)
7 February 2001Return made up to 13/01/01; no change of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 2000Return made up to 13/01/00; no change of members (6 pages)
10 February 2000Return made up to 13/01/00; no change of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Return made up to 13/01/99; full list of members (6 pages)
8 February 1999Return made up to 13/01/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 February 1998Return made up to 13/01/98; full list of members (5 pages)
6 February 1998Return made up to 13/01/98; full list of members (5 pages)
14 November 1997Registered office changed on 14/11/97 from: 15 burns street glasgow G4 9SA (1 page)
14 November 1997Registered office changed on 14/11/97 from: 15 burns street glasgow G4 9SA (1 page)
25 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 July 1997Dec mort/charge release * (5 pages)
23 July 1997Dec mort/charge release * (5 pages)
11 February 1997Return made up to 13/01/97; no change of members (5 pages)
11 February 1997Return made up to 13/01/97; no change of members (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 February 1996Return made up to 13/01/96; full list of members (7 pages)
9 February 1996Return made up to 13/01/96; full list of members (7 pages)
8 August 1995Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
8 August 1995Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
8 August 1995Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (14 pages)
8 August 1995Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (14 pages)
27 July 1995£ ic 1000/650 14/07/95 £ sr 350@1=350 (1 page)
27 July 1995£ ic 1000/650 14/07/95 £ sr 350@1=350 (1 page)
8 September 1986Return made up to 30/12/85; full list of members (6 pages)
8 September 1986Return made up to 30/12/85; full list of members (6 pages)