Company NameOldhaven Limited
Company StatusDissolved
Company NumberSC231052
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)
Previous NamesMacrocom (758) Limited and Newhaven Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenneth Thomas Dixon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 February 2015)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
Director NameMr Jonathan Derek Shinton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 February 2015)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
Secretary NameMr Jonathan Derek Shinton
NationalityBritish
StatusClosed
Appointed30 October 2002(6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 February 2015)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
Director NameMr Gareth Howells
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 December 2012)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
Director NameZane Radcliffe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2011)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address34 Lomond Road
Edinburgh
EH5 3JL
Scotland
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2012)
RoleCo Director
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.newhaven-agency.co.uk

Location

Registered Address77 Montgomery Street
Edinburgh
Lothian
EH7 5HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Shinton
48.03%
Ordinary D
1000 at £1Kenneth Dixon
48.03%
Ordinary A
82 at £1Fontmerle LTD
3.94%
Ordinary

Financials

Year2014
Net Worth£180,461
Cash£188,871
Current Liabilities£609,985

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting of voluntary winding up (3 pages)
7 November 2014Return of final meeting of voluntary winding up (3 pages)
17 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
17 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
17 June 2013Company name changed newhaven communications LIMITED\certificate issued on 17/06/13
  • CONNOT ‐
(3 pages)
17 June 2013Company name changed newhaven communications LIMITED\certificate issued on 17/06/13
  • CONNOT ‐
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2,082
(5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2,082
(5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2,082
(5 pages)
29 January 2013Purchase of own shares. (3 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 2,082
(4 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 2,082
(4 pages)
29 January 2013Purchase of own shares. (3 pages)
7 January 2013Termination of appointment of Gareth Howells as a director on 19 December 2012 (2 pages)
7 January 2013Resolutions
  • RES13 ‐ Approval of share buyback agreement, article 5 to be waived 20/12/2012
(1 page)
7 January 2013Resolutions
  • RES13 ‐ Approval of share buyback agreement, article 5 to be waived 20/12/2012
(1 page)
7 January 2013Termination of appointment of Gareth Howells as a director on 19 December 2012 (2 pages)
14 November 2012Termination of appointment of James Joseph Michael Faulds as a director on 30 September 2012 (1 page)
14 November 2012Termination of appointment of James Joseph Michael Faulds as a director on 30 September 2012 (1 page)
4 August 2012Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages)
4 August 2012Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page)
4 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 August 2012Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages)
4 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 August 2012Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Gareth Howells on 2 May 2012 (2 pages)
4 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 August 2012Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages)
4 August 2012Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page)
4 August 2012Director's details changed for Gareth Howells on 2 May 2012 (2 pages)
4 August 2012Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page)
4 August 2012Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages)
4 August 2012Director's details changed for Gareth Howells on 2 May 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
20 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
20 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 3,082
(5 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 3,082
(5 pages)
11 May 2011Purchase of own shares. (3 pages)
5 May 2011Resolutions
  • RES13 ‐ Approval of share buyback agreement, article 5 to be waived 14/04/2011
(1 page)
5 May 2011Resolutions
  • RES13 ‐ Approval of share buyback agreement, article 5 to be waived 14/04/2011
(1 page)
5 May 2011Termination of appointment of Zane Radcliffe as a director (2 pages)
5 May 2011Termination of appointment of Zane Radcliffe as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Gareth Howells on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Gareth Howells on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Gareth Howells on 2 May 2010 (2 pages)
4 August 2009Director's change of particulars / james faulds / 29/07/2009 (1 page)
4 August 2009Director's change of particulars / james faulds / 29/07/2009 (1 page)
30 July 2009Return made up to 02/05/09; full list of members (6 pages)
30 July 2009Return made up to 02/05/09; full list of members (6 pages)
30 July 2009Director's change of particulars / james faulds / 29/07/2009 (1 page)
30 July 2009Director's change of particulars / james faulds / 29/07/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 January 2009Return made up to 02/05/08; full list of members (6 pages)
9 January 2009Director's change of particulars / kenneth dixon / 06/03/2008 (2 pages)
9 January 2009Return made up to 02/05/08; full list of members (6 pages)
9 January 2009Director's change of particulars / kenneth dixon / 06/03/2008 (2 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 02/05/07; no change of members (8 pages)
26 September 2007Return made up to 02/05/07; no change of members (8 pages)
16 July 2007 (5 pages)
16 July 2007 (5 pages)
26 May 2006Return made up to 02/05/06; full list of members (4 pages)
26 May 2006Return made up to 02/05/06; full list of members (4 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006 (6 pages)
10 April 2006 (6 pages)
11 July 2005Return made up to 02/05/05; full list of members (10 pages)
11 July 2005Return made up to 02/05/05; full list of members (10 pages)
7 July 2005 (6 pages)
7 July 2005 (6 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
7 June 2004Return made up to 02/05/04; full list of members (10 pages)
7 June 2004Return made up to 02/05/04; full list of members (10 pages)
27 February 2004 (5 pages)
27 February 2004 (5 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2003Ad 18/07/03--------- £ si 82@1=82 £ ic 4000/4082 (2 pages)
24 July 2003Ad 18/07/03--------- £ si 82@1=82 £ ic 4000/4082 (2 pages)
15 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2003Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page)
15 May 2003Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page)
13 January 2003Partic of mort/charge * (6 pages)
13 January 2003Partic of mort/charge * (6 pages)
8 November 2002Director resigned (1 page)
8 November 2002£ nc 100/10000 30/10/02 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Ad 30/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 November 2002Ad 30/10/02--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002£ nc 100/10000 30/10/02 (2 pages)
8 November 2002Registered office changed on 08/11/02 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Ad 30/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 November 2002Ad 30/10/02--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
8 November 2002New director appointed (2 pages)
7 October 2002Company name changed macrocom (758) LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed macrocom (758) LIMITED\certificate issued on 07/10/02 (2 pages)
2 May 2002Incorporation (26 pages)
2 May 2002Incorporation (26 pages)