Company NameHavelock Builders Properties Ltd
DirectorsIan Mooney and Caroline Mooney
Company StatusActive
Company NumberSC057406
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years, 1 month ago)
Previous NameHavelock Builders Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Mooney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(25 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 85 Niddrie Road
Glasgow
G42 8PR
Scotland
Secretary NameCaroline Mooney
NationalityBritish
StatusCurrent
Appointed16 August 2007(32 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleEnvironmental Officer
Correspondence Address42 Churchill Drive
Glasgow
G11 7LS
Scotland
Director NameMiss Caroline Mooney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 27 Hayburn Street
Glasgow
G11 6DE
Scotland
Director NameIan Mooney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address1083 Sauchiehall Street
Glasgow
G3 7UE
Scotland
Secretary NameMrs Margaret Mooney
NationalityBritish
StatusResigned
Appointed31 July 1989(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address42 Churchill Drive
Glasgow
G11 7LS
Scotland
Director NameMrs Margaret Mooney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 2 months after company formation)
Appointment Duration16 years (resigned 20 June 2007)
RoleSecretary
Correspondence Address42 Churchill Drive
Glasgow
G11 7LS
Scotland
Secretary NameIan Mooney
NationalityBritish
StatusResigned
Appointed14 April 1995(20 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressFlat 1/2 6 Fairlie Park Drive
Glasgow
G11 7SR
Scotland

Contact

Websitehavelockbuilders.co.uk

Location

Registered AddressFlat 1/2
85 Niddrie Road
Glasgow
G42 8PR
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Ian C. Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£512
Current Liabilities£67,786

Accounts

Latest Accounts13 April 2023 (1 year ago)
Next Accounts Due13 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 April

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

10 August 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

13 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 13 April 2023 (7 pages)
5 January 2023Total exemption full accounts made up to 13 April 2022 (7 pages)
15 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 13 April 2021 (7 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 13 April 2020 (6 pages)
6 November 2019Appointment of Miss Caroline Mooney as a director on 6 November 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 13 April 2019 (6 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
(3 pages)
11 July 2019Registered 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 2018Micro company accounts made up to 13 April 2018 (3 pages)
8 September 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
2 November 2017Micro company accounts made up to 13 April 2017 (3 pages)
2 November 2017Micro company accounts made up to 13 April 2017 (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 13 April 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 13 April 2016 (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 13 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 13 April 2015 (6 pages)
5 November 2015Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Ian Mooney as a secretary on 1 October 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 13 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 13 April 2014 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 13 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 13 April 2013 (4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
8 November 2012Total exemption small company accounts made up to 13 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 13 April 2012 (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 13 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 13 April 2011 (5 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Ian Mooney on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Ian Mooney on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Ian Mooney on 9 June 2011 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 13 April 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 13 April 2010 (5 pages)
1 October 2009Total exemption small company accounts made up to 13 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 13 April 2009 (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 November 2008Director and secretary's change of particulars / ian mooney / 17/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ian mooney / 17/11/2008 (1 page)
13 November 2008Director appointed ian mooney (1 page)
13 November 2008Director appointed ian mooney (1 page)
26 August 2008Total exemption small company accounts made up to 13 April 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 13 April 2008 (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 13 April 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 13 April 2007 (3 pages)
7 September 2007Return made up to 31/07/07; full list of members (6 pages)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 31/07/07; full list of members (6 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 13 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 13 April 2006 (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 13 April 2005 (7 pages)
11 January 2006Total exemption full accounts made up to 13 April 2005 (7 pages)
28 July 2005Return made up to 31/07/05; full list of members (6 pages)
28 July 2005Return made up to 31/07/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 13 April 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 13 April 2004 (7 pages)
27 July 2004Return made up to 31/07/04; full list of members (6 pages)
27 July 2004Return made up to 31/07/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 13 April 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 13 April 2003 (8 pages)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
23 July 2003Return made up to 31/07/03; full list of members (6 pages)
23 July 2003Return made up to 31/07/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 13 April 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 13 April 2002 (8 pages)
30 July 2002Return made up to 31/07/02; full list of members (6 pages)
30 July 2002Return made up to 31/07/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 13 April 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 13 April 2001 (8 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
13 February 2001Full accounts made up to 13 April 2000 (9 pages)
13 February 2001Full accounts made up to 13 April 2000 (9 pages)
27 July 2000Return made up to 31/07/00; full list of members (6 pages)
27 July 2000Return made up to 31/07/00; full list of members (6 pages)
19 January 2000Full accounts made up to 13 April 1999 (8 pages)
19 January 2000Full accounts made up to 13 April 1999 (8 pages)
1 August 1999Return made up to 31/07/99; full list of members (6 pages)
1 August 1999Return made up to 31/07/99; full list of members (6 pages)
15 February 1999Full accounts made up to 13 April 1998 (9 pages)
15 February 1999Full accounts made up to 13 April 1998 (9 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
13 February 1998Full accounts made up to 13 April 1997 (9 pages)
13 February 1998Full accounts made up to 13 April 1997 (9 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
30 July 1997Return made up to 31/07/97; no change of members (4 pages)
14 February 1997Full accounts made up to 13 April 1996 (9 pages)
14 February 1997Full accounts made up to 13 April 1996 (9 pages)
1 November 1996Full accounts made up to 13 April 1995 (8 pages)
1 November 1996Full accounts made up to 13 April 1995 (8 pages)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1995Secretary resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new director appointed (2 pages)
19 May 1995New secretary appointed;director resigned (2 pages)
19 May 1995New secretary appointed;director resigned (2 pages)