Company NameNewhaven International Consultants Ltd
Company StatusDissolved
Company NumberSC268338
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameEvergreen International Consultants 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 Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Walter Calesso
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2005(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wallace Place
Hamilton
Lanarkshire
ML3 7DE
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years after company formation)
Appointment Duration8 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStruan Park
33 Perth Road
Milnathort
Fife
KY13 9XU
Scotland
Director NameMr Simon Peter Flinn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 14 November 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Andy McFarlane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 14 November 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.newhaven.cc

Location

Registered Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1John Malcolm Flinn
25.00%
Ordinary
1 at £1Marco Polo (Uk) LTD
25.00%
Ordinary
1 at £1Mgm Consultancy LTD
25.00%
Ordinary
1 at £1Steven Francis Turnbull
25.00%
Ordinary

Financials

Year2014
Net Worth-£44,686
Cash£95
Current Liabilities£16,732

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
10 February 2014Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 4
(7 pages)
11 June 2013Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page)
11 June 2013Director's details changed for Mr Steven Francis Turnbull on 1 January 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 4
(7 pages)
11 June 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2013 (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 January 2011Appointment of Mr Simon Peter Flinn as a director (2 pages)
19 January 2011Appointment of Mr Simon Peter Flinn as a director (2 pages)
18 January 2011Appointment of Mr Andy Mcfarlane as a director (2 pages)
18 January 2011Appointment of Mr Andy Mcfarlane as a director (2 pages)
6 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
2 July 2010Company name changed evergreen international consultants LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(1 page)
2 July 2010Company name changed evergreen international consultants LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Return made up to 25/05/09; full list of members (4 pages)
17 September 2009Return made up to 25/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 February 2009Return made up to 25/05/08; full list of members (4 pages)
5 February 2009Return made up to 25/05/08; full list of members (4 pages)
4 February 2009Director's change of particulars / andrew flinn / 01/09/2007 (2 pages)
4 February 2009Director's change of particulars / andrew flinn / 01/09/2007 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page)
8 August 2006Ad 01/06/06-01/06/06 £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Ad 01/06/06-01/06/06 £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 2006Return made up to 25/05/06; full list of members (7 pages)
6 July 2006Return made up to 25/05/06; full list of members (7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
24 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005Return made up to 25/05/05; full list of members (7 pages)
14 July 2005Return made up to 25/05/05; full list of members (7 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)