Company NameHavencroft Limited
Company StatusDissolved
Company NumberSC419408
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAaron Steven
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunrobin Farm Dunrobin
Golspie
Sutherland
KW10 6SF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 06 April 2012)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 week, 1 day after company formation)
Appointment Duration2 weeks (resigned 06 April 2012)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemabbott.com

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Aaron Steven
100.00%
Ordinary

Financials

Year2014
Net Worth£11,833
Current Liabilities£6,742

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2012Appointment of Aaron Steven as a director (3 pages)
2 July 2012Appointment of Stephen George Mabbott as a director (2 pages)
27 March 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 March 2012Incorporation (22 pages)