Company NameHaven Development Company Limited
DirectorIan Donald
Company StatusActive
Company NumberSC240667
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

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
StatusCurrent
Appointed18 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Ian Donald
34.00%
Ordinary
33 at £1Gavin Donald
33.00%
Ordinary
33 at £1Patricia Tennant
33.00%
Ordinary

Financials

Year2014
Net Worth-£9,171
Cash£858
Current Liabilities£21,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
13 December 2023Change of details for Mr Gavin Donald as a person with significant control on 29 November 2020 (2 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 January 2022Second filing of Confirmation Statement dated 5 December 2016 (7 pages)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ian Donald on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Ian Donald as a person with significant control on 22 November 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates
  • ANNOTATION Second Filing The information on part of part 5 of the form CS01 has been replaced by a second filing using form PSC01 on 25/01/2022
(7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
17 December 2007Return made up to 05/12/07; full list of members (3 pages)
17 December 2007Return made up to 05/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2007Return made up to 05/12/06; full list of members (3 pages)
19 January 2007Return made up to 05/12/06; full list of members (3 pages)
19 January 2006Return made up to 05/12/04; full list of members; amend (5 pages)
19 January 2006Return made up to 05/12/04; full list of members; amend (5 pages)
17 January 2006Return made up to 05/12/05; full list of members (3 pages)
17 January 2006Return made up to 05/12/05; full list of members (3 pages)
12 January 2006Ad 23/12/03--------- £ si 99@1 (2 pages)
12 January 2006Ad 23/12/03--------- £ si 99@1 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 December 2004Return made up to 05/12/04; full list of members (5 pages)
23 December 2004Return made up to 05/12/04; full list of members (5 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (3 pages)
15 December 2003Return made up to 05/12/03; full list of members (5 pages)
15 December 2003Return made up to 05/12/03; full list of members (5 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
18 December 2002Company name changed mountwest 438 LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed mountwest 438 LIMITED\certificate issued on 18/12/02 (2 pages)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)