Company NameHavsea Limited
DirectorsJohn Hutchison Goodlad and Wilma Robertson Forbes Goodlad
Company StatusActive
Company NumberSC322113
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous NameMountwest 746 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 John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(2 days after company formation)
Appointment Duration17 years
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameWilma Robertson Forbes Goodlad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(2 days after company formation)
Appointment Duration17 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFugloy
East Voe
Scalloway
ZE1 0US
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2008(1 year after company formation)
Appointment Duration5 years (resigned 09 May 2013)
Correspondence AddressFugloy East Voe
Scalloway
Shetland
ZE1 0US
Scotland

Location

Registered AddressFugloy East Voe
Scalloway
Shetland
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central

Shareholders

1 at £1John Hutchison Goodlad
50.00%
Ordinary
1 at £1Wilma Robertson Forbes Goodlad
50.00%
Ordinary

Financials

Year2014
Net Worth£75,189
Cash£32,289
Current Liabilities£35,750

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

18 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
2 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
24 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages)
20 May 2014Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages)
24 September 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 24 September 2013 (1 page)
30 August 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
30 August 2013Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages)
30 August 2013Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages)
30 August 2013Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages)
30 August 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2007Company name changed mountwest 746 LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed mountwest 746 LIMITED\certificate issued on 26/04/07 (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)