Glasgow
G42 8PR
Scotland
Secretary Name | Caroline Mooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2007(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Environmental Officer |
Correspondence Address | 42 Churchill Drive Glasgow G11 7LS Scotland |
Director Name | Miss Caroline Mooney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 27 Hayburn Street Glasgow G11 6DE Scotland |
Director Name | Ian Mooney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 1083 Sauchiehall Street Glasgow G3 7UE Scotland |
Secretary Name | Mrs Margaret Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 42 Churchill Drive Glasgow G11 7LS Scotland |
Director Name | Mrs Margaret Mooney |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 20 June 2007) |
Role | Secretary |
Correspondence Address | 42 Churchill Drive Glasgow G11 7LS Scotland |
Secretary Name | Ian Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(20 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Flat 1/2 6 Fairlie Park Drive Glasgow G11 7SR Scotland |
Website | havelockbuilders.co.uk |
---|
Registered Address | Flat 1/2 85 Niddrie Road Glasgow G42 8PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
100 at £1 | Ian C. Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£512 |
Current Liabilities | £67,786 |
Latest Accounts | 13 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 13 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 April |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
10 August 1990 | Delivered on: 20 August 1990 Satisfied on: 24 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects at the corner of duke street & gateside street, glasgow. Fully Satisfied |
---|---|
10 August 1990 | Delivered on: 17 August 1990 Satisfied on: 24 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease registered gla 35728 lease registered gla 31102 lease registered gla 14907. Fully Satisfied |
9 April 1990 | Delivered on: 17 April 1990 Satisfied on: 30 September 1993 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 |
9 March 1988 | Delivered on: 14 March 1988 Satisfied on: 31 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over ground extending to 656 sq metres at 620 south street, glasgow. Fully Satisfied |
7 January 1988 | Delivered on: 12 January 1988 Satisfied on: 31 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 433 sq metres at northeast corner of south st & edzell st glasgow. Fully Satisfied |
29 September 1986 | Delivered on: 3 October 1986 Satisfied on: 31 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 869 sq. Metres at 632/646 south street whiteinch, glasgow. Fully Satisfied |
31 July 1986 | Delivered on: 8 August 1986 Satisfied on: 18 September 1990 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. Fully Satisfied |
13 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 13 April 2023 (7 pages) |
5 January 2023 | Total exemption full accounts made up to 13 April 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 13 April 2021 (7 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 13 April 2020 (6 pages) |
6 November 2019 | Appointment of Miss Caroline Mooney as a director on 6 November 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 13 April 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 August 2019 | Resolutions
|
11 July 2019 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ to Flat 1/2 85 Niddrie Road Glasgow G42 8PR on 11 July 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 13 April 2018 (3 pages) |
8 September 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
2 November 2017 | Micro company accounts made up to 13 April 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 13 April 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 13 April 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 13 April 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 13 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 13 April 2015 (6 pages) |
5 November 2015 | Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 January 2015 | Total exemption small company accounts made up to 13 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 13 April 2014 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 January 2014 | Total exemption small company accounts made up to 13 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 13 April 2013 (4 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 November 2012 | Total exemption small company accounts made up to 13 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 13 April 2012 (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 13 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 13 April 2011 (5 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Ian Mooney on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ian Mooney on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ian Mooney on 9 June 2011 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 13 April 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 13 April 2010 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 13 April 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 13 April 2009 (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 November 2008 | Director and secretary's change of particulars / ian mooney / 17/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ian mooney / 17/11/2008 (1 page) |
13 November 2008 | Director appointed ian mooney (1 page) |
13 November 2008 | Director appointed ian mooney (1 page) |
26 August 2008 | Total exemption small company accounts made up to 13 April 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 13 April 2008 (3 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 13 April 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 13 April 2007 (3 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
13 February 2007 | Total exemption small company accounts made up to 13 April 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 13 April 2006 (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 13 April 2005 (7 pages) |
11 January 2006 | Total exemption full accounts made up to 13 April 2005 (7 pages) |
28 July 2005 | Return made up to 31/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 31/07/05; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 13 April 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 13 April 2004 (7 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 13 April 2003 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 13 April 2003 (8 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
23 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 13 April 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 13 April 2002 (8 pages) |
30 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 13 April 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 13 April 2001 (8 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 13 April 2000 (9 pages) |
13 February 2001 | Full accounts made up to 13 April 2000 (9 pages) |
27 July 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 31/07/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 13 April 1999 (8 pages) |
19 January 2000 | Full accounts made up to 13 April 1999 (8 pages) |
1 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 13 April 1998 (9 pages) |
15 February 1999 | Full accounts made up to 13 April 1998 (9 pages) |
28 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 13 April 1997 (9 pages) |
13 February 1998 | Full accounts made up to 13 April 1997 (9 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 13 April 1996 (9 pages) |
14 February 1997 | Full accounts made up to 13 April 1996 (9 pages) |
1 November 1996 | Full accounts made up to 13 April 1995 (8 pages) |
1 November 1996 | Full accounts made up to 13 April 1995 (8 pages) |
30 July 1996 | Return made up to 31/07/96; full list of members
|
30 July 1996 | Return made up to 31/07/96; full list of members
|
28 July 1995 | Return made up to 31/07/95; no change of members
|
28 July 1995 | Return made up to 31/07/95; no change of members
|
19 May 1995 | Secretary resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new director appointed (2 pages) |
19 May 1995 | New secretary appointed;director resigned (2 pages) |
19 May 1995 | New secretary appointed;director resigned (2 pages) |