Company NameHaven Motor Company (West Sussex) Ltd
DirectorCraig Kerr Gibson
Company StatusActive
Company NumberSC225309
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Previous NamePlayerscan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Craig Kerr Gibson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnell Sachelcourt Avenue
Bishopton
PA7 5AA
Scotland
Director NameMr Thomas Davis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 19 September 2017)
RoleSales Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameAnne-Marie Davis
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 19 September 2017)
RoleG64
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen Surrey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCarnell
Sachelcourt Avenue
Bishopton
PA7 5AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1Thomas Davis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

4 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (3 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 May 2021Termination of appointment of Stephen Surrey as a director on 25 May 2021 (1 page)
25 May 2021Cessation of Stephen Surrey as a person with significant control on 25 May 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 14 November 2018 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 September 2017Notification of Craig Gibson as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Anne-Marie Davis as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Thomas Davis as a director on 19 September 2017 (1 page)
19 September 2017Notification of Stephen Surrey as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Thomas Davis as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Stephen Surrey as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Stephen Surrey as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Stephen Surrey as a director on 19 September 2017 (2 pages)
19 September 2017Cessation of Thomas Davis as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Craig Gibson as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Craig Kerr Gibson as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Craig Kerr Gibson as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Thomas Davis as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Anne-Marie Davis as a secretary on 19 September 2017 (1 page)
21 April 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 April 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
20 April 2017Secretary's details changed for Anne-Marie Davis on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Thomas Davis on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Thomas Davis on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 40 Murrayfield Bishopbriggs Glasgow G64 3DS to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Thomas Davis on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Anne-Marie Davis on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 40 Murrayfield Bishopbriggs Glasgow G64 3DS to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Thomas Davis on 20 April 2017 (2 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 29 November 2010 (1 page)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Thomas Davis on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Thomas Davis on 14 November 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 December 2008Return made up to 14/11/08; full list of members (3 pages)
18 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
11 December 2007Return made up to 14/11/07; full list of members (6 pages)
11 December 2007Return made up to 14/11/07; full list of members (6 pages)
25 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 January 2007Return made up to 14/11/06; full list of members (6 pages)
3 January 2007Return made up to 14/11/06; full list of members (6 pages)
2 March 2006Return made up to 14/11/05; full list of members (6 pages)
2 March 2006Return made up to 14/11/05; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
28 January 2005Return made up to 14/11/04; full list of members (6 pages)
28 January 2005Return made up to 14/11/04; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 January 2004Return made up to 14/11/03; full list of members (6 pages)
10 January 2004Return made up to 14/11/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
26 November 2002Return made up to 14/11/02; full list of members (6 pages)
26 November 2002Return made up to 14/11/02; full list of members (6 pages)
6 February 2002Memorandum and Articles of Association (9 pages)
6 February 2002Memorandum and Articles of Association (9 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 February 2002Company name changed framemajor LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Company name changed framemajor LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 November 2001Incorporation (13 pages)
14 November 2001Incorporation (13 pages)