Company NameHarbour Havens Limited
DirectorsAnne Acuna and Waldo Rodrigo Acuna
Company StatusActive
Company NumberSC218515
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anne Acuna
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Cumbernauld Road
Stepps
Glasgow
G33 6LR
Scotland
Director NameWaldo Rodrigo Acuna
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cumbernauld Road
Stepps
Glasgow
G33 6LR
Scotland
Secretary NameMrs Anne Acuna
NationalityBritish
StatusCurrent
Appointed12 December 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Cumbernauld Road
Stepps
Glasgow
G33 6LR
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.harbourhavens.co.uk/
Email address[email protected]
Telephone01770 820207
Telephone regionIsle of Arran

Location

Registered AddressKildonan Hotel
Kildonan
Isle Of Arran
KA27 8SE
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

1 at £1Anne Acuna
50.00%
Ordinary
1 at £1Waldo Rodrigo Acuna
50.00%
Ordinary

Financials

Year2014
Net Worth£145,365
Cash£5,585
Current Liabilities£285,654

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due22 May 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 August

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

20 November 2009Delivered on: 26 November 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground adjacent ot kildonan hotel kildonan isle of arran.
Outstanding
10 April 2008Delivered on: 18 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kildonan hotel, kildonan, isle of arran BUT1009.
Outstanding
12 February 2002Delivered on: 21 February 2002
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.
Outstanding
28 February 2002Delivered on: 5 March 2002
Satisfied on: 17 April 2008
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The kildonan hotel, kildonan, arran.
Fully Satisfied
15 February 2002Delivered on: 20 February 2002
Satisfied on: 9 April 2008
Persons entitled: Northern Rock 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

3 February 2021Total exemption full accounts made up to 31 August 2019 (12 pages)
15 January 2021Compulsory strike-off action has been suspended (1 page)
3 August 2020Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
26 August 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
22 November 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
8 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 November 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 November 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2010Director's details changed for Mrs Anne Acuna on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Waldo Rodrigo Acuna on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Waldo Rodrigo Acuna on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Anne Acuna on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 July 2009Return made up to 25/04/09; full list of members (4 pages)
28 July 2009Return made up to 25/04/09; full list of members (4 pages)
13 January 2009Return made up to 25/04/08; full list of members (4 pages)
13 January 2009Return made up to 25/04/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
19 September 2006Return made up to 25/04/06; full list of members (7 pages)
19 September 2006Return made up to 25/04/06; full list of members (7 pages)
5 July 2006Compulsory strike-off action has been discontinued (1 page)
5 July 2006Compulsory strike-off action has been discontinued (1 page)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 October 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2005Return made up to 25/04/05; full list of members (2 pages)
19 October 2005Ad 13/12/01-13/12/01 £ si 2@1=2 (1 page)
19 October 2005Return made up to 25/04/05; full list of members (2 pages)
19 October 2005Ad 13/12/01-13/12/01 £ si 2@1=2 (1 page)
18 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 October 2005Registered office changed on 17/10/05 from: 4TH floor, 33 bothwell street glasgow G2 6NL (1 page)
17 October 2005Registered office changed on 17/10/05 from: 4TH floor, 33 bothwell street glasgow G2 6NL (1 page)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 April 2004Return made up to 25/04/04; no change of members (7 pages)
21 April 2004Return made up to 25/04/04; no change of members (7 pages)
13 October 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 October 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 October 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
13 October 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
13 May 2003Return made up to 25/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 25/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 25/04/02; full list of members (7 pages)
17 June 2002Return made up to 25/04/02; full list of members (7 pages)
1 June 2002Alterations to a floating charge (8 pages)
1 June 2002Alterations to a floating charge (8 pages)
27 May 2002Alterations to a floating charge (8 pages)
27 May 2002Alterations to a floating charge (8 pages)
5 March 2002Partic of mort/charge * (5 pages)
5 March 2002Partic of mort/charge * (5 pages)
21 February 2002Partic of mort/charge * (5 pages)
21 February 2002Partic of mort/charge * (5 pages)
20 February 2002Partic of mort/charge * (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001£ nc 100/10000 12/12/01 (1 page)
13 December 2001£ nc 100/10000 12/12/01 (1 page)
12 December 2001Registered office changed on 12/12/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
12 December 2001Registered office changed on 12/12/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
12 December 2001Company name changed tm 1171 LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed tm 1171 LIMITED\certificate issued on 12/12/01 (2 pages)
25 April 2001Incorporation (21 pages)
25 April 2001Incorporation (21 pages)