Company NameHaven Homes (Scotland) Limited
Company StatusDissolved
Company NumberSC238872
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date13 April 2017 (6 years, 11 months ago)
Previous NameMountwest 437 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Donald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 13 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamstone Millhouse
Monymusk
Aberdeenshire
AB51 7JB
Scotland
Director NameJames Neilson Tennant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 13 April 2017)
RoleJoiner
Correspondence AddressMiddle Oak, Main Street
Braehead
Lanark
Strathclyde
ML11 8HD
Scotland
Director NameClaire Nicholl
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 April 2017)
RoleBusiness Manager
Correspondence Address8 Abbotshall Gardens
Cults
Aberdeen
Aberdeenshire
AB15 9LA
Scotland
Director NameMike Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 April 2017)
RoleQuantity Surveyor
Correspondence Address63 School Road
Morningside
Wishaw
Lanarkshire
ML2 9QW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 April 2017)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Thomas Gerard Bryce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Street
Edzell
Angus
DD9 7TQ
Scotland
Director NameMr Robert James Angus Stuart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 January 2004)
RoleQuanity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 The Glebe
Pencaitland
East Lothian
EH34 5EZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2011
Net Worth£164,024
Cash£6,471
Current Liabilities£45,000

Accounts

Latest Accounts29 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Notice of final meeting of creditors (3 pages)
23 November 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 23 November 2012 (2 pages)
18 October 2012Notice of winding up order (1 page)
18 October 2012Court order notice of winding up (1 page)
29 February 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
21 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 November 2011 (1 page)
18 November 2011Registered office address changed from Xl House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS on 18 November 2011 (1 page)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 989
(8 pages)
24 February 2011Total exemption small company accounts made up to 29 April 2010 (6 pages)
21 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
30 April 2010Total exemption small company accounts made up to 29 April 2009 (6 pages)
4 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
11 May 2009Total exemption small company accounts made up to 29 April 2008 (6 pages)
22 January 2009Return made up to 30/10/08; full list of members (5 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2008Total exemption small company accounts made up to 29 April 2007 (6 pages)
14 January 2008New director appointed (1 page)
11 January 2008Return made up to 30/10/07; full list of members (4 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: 34 albyn place aberdeen AB10 1FW (1 page)
1 March 2007Total exemption small company accounts made up to 29 April 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (4 pages)
26 June 2006Ad 28/03/04--------- £ si 763@1 (2 pages)
26 June 2006Ad 28/03/04--------- £ si 225@1 (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 June 2006Notice of assignment of name or new name to shares (2 pages)
26 April 2006Total exemption small company accounts made up to 29 April 2005 (6 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Return made up to 30/10/04; full list of members; amend (7 pages)
17 January 2006Return made up to 30/10/05; full list of members (4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2006Ad 28/03/04--------- £ si 763@1 (2 pages)
12 January 2006Ad 28/03/04--------- £ si 225@1 (2 pages)
12 January 2006Notice of assignment of name or new name to shares (2 pages)
23 January 2005Total exemption small company accounts made up to 29 April 2004 (6 pages)
12 January 2005Return made up to 30/10/04; full list of members (6 pages)
16 September 2004Accounting reference date extended from 31/10/03 to 29/04/04 (1 page)
19 January 2004Director resigned (1 page)
18 November 2003Return made up to 30/10/03; full list of members (6 pages)
12 May 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (7 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (1 page)
22 December 2002New director appointed (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
12 December 2002Company name changed mountwest 437 LIMITED\certificate issued on 12/12/02 (2 pages)
30 October 2002Incorporation (16 pages)