HAVEN PRODUCTS LIMITED
Overview
Company Name | HAVEN PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC023852 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAVEN PRODUCTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HAVEN PRODUCTS LIMITED located?
Registered Office Address | Haven Products 8 Central Park Boulevard FK5 4RU Larbert Falkirk Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAVEN PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAVEN PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for HAVEN PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Bunbury as a director on Sep 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Neil Macinnes Cleary as a director on Sep 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Duffy as a director on Sep 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jacqui Siggers as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Hunter Mcgowan as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elica Pendleton as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Appointment of Finbarr Murray as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Connie Kelleher as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Rehab Group as a person with significant control on Dec 02, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Momentum Scotland as a person with significant control on Dec 02, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Momentum Scotland as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE to Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU on Jun 14, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of HAVEN PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Finbarr | Secretary | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | 299861980001 | |||||||
HUNTER MCGOWAN, Thomas | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | Chief Executive Officer | 316753210001 | ||||
PENDLETON, Elica | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Wales | British | Director | 316600410001 | ||||
SIGGERS, Jacqui | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | England | British | Hr Specialist | 316770640001 | ||||
CAMERON, Campbell William | Secretary | Shalom 82 Glen Avenue KA30 8QQ Largs Ayrshire | British | Finance Manager | 79753850001 | |||||
DEEGAN, Cliona, Ms. | Secretary | c/o Rehab Group Sandymount Dublin 4 Roslyn Park D04 Fh28 Ireland | 199662320001 | |||||||
FLAHERTY, Mary | Secretary | Sandymount Roslyn Park Dublin 4 Ireland | 187386780001 | |||||||
KELLEHER, Connie | Secretary | c/o Rehab Group Sandymount Dublin Roslyn Park Dublin 4 Ireland | 231957700001 | |||||||
O'GRADY, Vicky | Secretary | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | British | 136283840001 | ||||||
POOLE, Keith | Secretary | Sandymount DUBLIN 4 Dublin Roslyn Park Ireland | 186350500001 | |||||||
WHYTE, David | Secretary | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | 193454220001 | |||||||
WHYTE, David Malcolm | Secretary | 14 Mcpherson Drive PA19 1LJ Gourock Renfrewshire | British | Director | 447180002 | |||||
WHYTE, David Malcolm | Secretary | 14 Mcpherson Drive PA19 1LJ Gourock Renfrewshire | British | Director | 447180002 | |||||
WHYTE, David Malcolm | Secretary | 14 Mcpherson Drive PA19 1LJ Gourock Renfrewshire | British | Director | 447180002 | |||||
HARDIE CALDWELL LLP | Secretary | City Point2 25 Tyndrum Street G4 0JY Glasgow Lanarkshire | 101995020001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
MACDONALDS | Secretary | 1 Claremont Terrace G3 7UQ Glasgow | 34555530001 | |||||||
BROWN, Colin Murray | Director | Ardlui Gryffe Road PA13 4BA Kilmalcolm Renfrewshire | Scotland | British | Investment Director | 127307660001 | ||||
BRUIN, Thomas George | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | United Kingdom | Scottish | Operations Manager | 69673160001 | ||||
BUNBURY, Helen | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | Change Director & Auditor | 238947590001 | ||||
CLEARY, Robert Neil Macinnes | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Scotland | British | Director | 568180001 | ||||
DUFFY, Ann | Director | 8 Central Park Boulevard FK5 4RU Larbert Haven Products Falkirk Scotland | Ireland | Irish | Corporate Affairs & Hr Manager | 238947480001 | ||||
EGAN, Sean | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | Irish | Director | 192694110001 | ||||
FLYNN, Mary | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | Ireland | Irish | Director | 203151540001 | ||||
HENRY, Alastair William | Director | Hatton Mains Laurencekirk Kincardineshire | British | Farmer | 935910001 | |||||
HERON, Andrew Barnetson | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | Scotland | British | Director | 45567270002 | ||||
HORGAN, Michael John, Mr. | Director | Roslyn Park Sandymount Dublin Roslyn Park Dublin 4 Ireland | Ireland | Irish | Director Of Enterprises | 149024680001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Director | 712840002 | |||||
JOHNSON, Peter | Director | Todlaw Station Road TD11 3EJ Duns Berwickshire | Scotland | British | Textile Consultant | 59495680001 | ||||
KERR, William Walker | Director | 24 Busby Road Clarkston G76 9BP Glasgow Lanarkshire | British | Gen Secy-Scottish Branch British Red Cross Society | 935920001 | |||||
LACEY, Robert Anderson Geddes | Director | 1-2 Queens Drive Cumbernauld G68 0HN Glasgow Lanarkshire | British | Executive Director | 18385240001 | |||||
LILBURN, Christopher William | Director | White Cottage Boulton By Bowland Clitheroe | British | Retired | 935950001 | |||||
MAIR, Thomas Murray | Director | 188 Bonnyton Drive Eaglesham G76 0NG Glasgow | British | Director | 90218600001 | |||||
MARSHALL, Andrew Mitchell | Director | Miavaig 44 Park Avenue PA2 6HL Paisley Renfrewshire | British | Treasurer | 991660001 | |||||
MATHESON, Donald | Director | 5 Cawdor Road IV2 3NR Inverness Inverness Shire | British | Retired | 935960001 |
Who are the persons with significant control of HAVEN PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rehab Group | Dec 02, 2021 | Park West Business Park D12K276 Dublin 12 10d Beckett Way Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Momentum Scotland | Apr 06, 2016 | 8 Central Park Boulevard FK5 4RU Larbert C/O Haven Products Limited Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0