Company NameHavenmount Limited
DirectorStewart Murray Lang
Company StatusActive
Company NumberSC182107
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stewart Murray Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(1 week, 5 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameChristina Wiseman Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleHousewife
Correspondence Address16 Whitehill House 1/1
Dennistoun
Glasgow
G31 2LN
Scotland
Director NameThomas Malcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleSelf Employed
Correspondence Address16 Whitehill House 1/1
Dennistoun
Glasgow
G31 2LN
Scotland
Director NameDonna Julie Lang
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Middlemuir Avenue
Lenzie
Glasgow
G66 4NE
Scotland
Secretary NameDonald William McLean Lang
NationalityBritish
StatusResigned
Appointed31 January 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameMr Jonathan Frederick Jewitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe North Gatehouse
West Lane
Paisley
Renfrewshire
PA1 2RA
Scotland
Director NameMrs Ann Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2004)
RoleSales Assistant
Correspondence Address3 Eskdale Drive
Glasgow
South Lanarkshire
G73 3JS
Scotland
Director NameGrenfell Wallace Lang
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Secretary NameGrenfell Wallace Lang
NationalityBritish
StatusResigned
Appointed24 April 2004(6 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland

Contact

Websitereetafashions.com
Email address[email protected]
Telephone0141 5525101
Telephone regionGlasgow

Location

Registered AddressDovehill Court
179 Gallowgate
Glasgow
G1 5ED
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

97 at £1Reeta Fashions (Gallowgate) LTD
97.00%
Ordinary
1 at £1Donald W.m Lang
1.00%
Ordinary
1 at £1Donna Julie Lang
1.00%
Ordinary
1 at £1Stewart Murray Lang
1.00%
Ordinary

Financials

Year2014
Net Worth£136,852
Cash£117
Current Liabilities£25,230

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

24 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
10 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
8 November 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a secretary on 24 July 2020 (2 pages)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a director on 24 July 2020 (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 15/01/09; full list of members (4 pages)
15 May 2009Return made up to 15/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 March 2007Return made up to 15/01/07; full list of members (8 pages)
9 March 2007Return made up to 15/01/07; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 August 2006Return made up to 15/01/06; full list of members (8 pages)
22 August 2006Return made up to 15/01/06; full list of members (8 pages)
13 January 2005Return made up to 15/01/05; full list of members (8 pages)
13 January 2005Return made up to 15/01/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Return made up to 15/01/03; full list of members (7 pages)
9 June 2004Return made up to 15/01/03; full list of members (7 pages)
9 June 2004Return made up to 15/01/04; full list of members (8 pages)
9 June 2004Return made up to 15/01/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
7 January 2002Return made up to 15/01/02; full list of members (7 pages)
7 January 2002Return made up to 15/01/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Return made up to 15/01/01; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Return made up to 15/01/01; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
29 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
29 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 January 2000Return made up to 15/01/00; full list of members (8 pages)
10 January 2000Return made up to 15/01/00; full list of members (8 pages)
7 January 2000Full accounts made up to 31 January 1999 (4 pages)
7 January 2000Full accounts made up to 31 January 1999 (4 pages)
19 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1998Director resigned (1 page)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)