Company NameHavenbank Limited
Company StatusDissolved
Company NumberSC444777
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years ago)
Dissolution Date22 June 2021 (2 years, 9 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 Chris Jasper Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cuninghill Avenue
Inverurie
Director NameMr Greig Graham Baxter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cuninghill Road
Inverurie
AB51 3TS
Scotland
Director NameMr Ross James Baxter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarick View Youlieburn
Tarves
Ellon
AB41 7LH
Scotland
Secretary NameRoss James Baxter
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLarick View Youlieburn
Tarves
Ellon
AB41 7LH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33 at £1Cara Baxter
16.67%
Ordinary C
33 at £1Greig Baxter
16.67%
Ordinary
33 at £1Mr Chris Jasper Baxter
16.67%
Ordinary
33 at £1Ross James Baxter
16.67%
Ordinary
33 at £1Tracey Baxter
16.67%
Ordinary B
33 at £1Tracy Baxter
16.67%
Ordinary A

Financials

Year2014
Net Worth£79,890
Cash£3,959
Current Liabilities£775,822

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
13 February 2020Change of details for Mr Ross James Baxter as a person with significant control on 12 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Ross James Baxter on 12 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Change of details for Mr Ross James Baxter as a person with significant control on 30 October 2019 (2 pages)
26 June 2019Director's details changed for Mr Ross James Baxter on 11 December 2018 (2 pages)
26 June 2019Secretary's details changed for Ross James Baxter on 11 December 2018 (1 page)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 11 December 2018 with updates (6 pages)
4 February 2019Notification of Ross James Baxter as a person with significant control on 11 December 2018 (2 pages)
4 February 2019Withdrawal of a person with significant control statement on 4 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 198
(8 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 198
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 198
(8 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 198
(8 pages)
12 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
11 March 2015Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page)
11 March 2015Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page)
11 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages)
11 March 2015Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page)
11 March 2015Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 198
(8 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 198
(8 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
12 March 2013Director's details changed for Ross James Baxter on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Ross James Baxter on 11 March 2013 (2 pages)
11 March 2013Incorporation (28 pages)
11 March 2013Incorporation (28 pages)