HAVEN PRODUCTS LIMITED

HAVEN PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAVEN PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023852
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HAVEN PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAVEN PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for HAVEN PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Helen Bunbury as a director on Sep 23, 2023

    1 pagesTM01

    Termination of appointment of Robert Neil Macinnes Cleary as a director on Sep 23, 2023

    1 pagesTM01

    Termination of appointment of Ann Duffy as a director on Sep 23, 2023

    1 pagesTM01

    Appointment of Ms Jacqui Siggers as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr Thomas Hunter Mcgowan as a director on May 25, 2023

    2 pagesAP01

    Appointment of Ms Elica Pendleton as a director on Sep 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 26, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Finbarr Murray as a secretary on Sep 06, 2022

    2 pagesAP03

    Termination of appointment of Connie Kelleher as a secretary on Sep 06, 2022

    1 pagesTM02

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Notification of Rehab Group as a person with significant control on Dec 02, 2021

    2 pagesPSC02

    Cessation of Momentum Scotland as a person with significant control on Dec 02, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Change of details for Momentum Scotland as a person with significant control on Jun 04, 2021

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of HAVEN PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Finbarr
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Secretary
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    299861980001
    HUNTER MCGOWAN, Thomas
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    IrelandIrishChief Executive Officer316753210001
    PENDLETON, Elica
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    WalesBritishDirector316600410001
    SIGGERS, Jacqui
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    EnglandBritishHr Specialist316770640001
    CAMERON, Campbell William
    Shalom
    82 Glen Avenue
    KA30 8QQ Largs
    Ayrshire
    Secretary
    Shalom
    82 Glen Avenue
    KA30 8QQ Largs
    Ayrshire
    BritishFinance Manager79753850001
    DEEGAN, Cliona, Ms.
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    Secretary
    c/o Rehab Group
    Sandymount
    Dublin 4
    Roslyn Park
    D04 Fh28
    Ireland
    199662320001
    FLAHERTY, Mary
    Sandymount
    Roslyn Park
    Dublin 4
    Ireland
    Secretary
    Sandymount
    Roslyn Park
    Dublin 4
    Ireland
    187386780001
    KELLEHER, Connie
    c/o Rehab Group
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    Secretary
    c/o Rehab Group
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    231957700001
    O'GRADY, Vicky
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    Secretary
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    British136283840001
    POOLE, Keith
    Sandymount
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    Secretary
    Sandymount
    DUBLIN 4 Dublin
    Roslyn Park
    Ireland
    186350500001
    WHYTE, David
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Secretary
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    193454220001
    WHYTE, David Malcolm
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    Secretary
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    BritishDirector447180002
    WHYTE, David Malcolm
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    Secretary
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    BritishDirector447180002
    WHYTE, David Malcolm
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    Secretary
    14 Mcpherson Drive
    PA19 1LJ Gourock
    Renfrewshire
    BritishDirector447180002
    HARDIE CALDWELL LLP
    City Point2
    25 Tyndrum Street
    G4 0JY Glasgow
    Lanarkshire
    Secretary
    City Point2
    25 Tyndrum Street
    G4 0JY Glasgow
    Lanarkshire
    101995020001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    MACDONALDS
    1 Claremont Terrace
    G3 7UQ Glasgow
    Secretary
    1 Claremont Terrace
    G3 7UQ Glasgow
    34555530001
    BROWN, Colin Murray
    Ardlui
    Gryffe Road
    PA13 4BA Kilmalcolm
    Renfrewshire
    Director
    Ardlui
    Gryffe Road
    PA13 4BA Kilmalcolm
    Renfrewshire
    ScotlandBritishInvestment Director127307660001
    BRUIN, Thomas George
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Scotland
    United KingdomScottishOperations Manager69673160001
    BUNBURY, Helen
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    IrelandIrishChange Director & Auditor238947590001
    CLEARY, Robert Neil Macinnes
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    ScotlandBritishDirector568180001
    DUFFY, Ann
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    Director
    8 Central Park Boulevard
    FK5 4RU Larbert
    Haven Products
    Falkirk
    Scotland
    IrelandIrishCorporate Affairs & Hr Manager238947480001
    EGAN, Sean
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    EnglandIrishDirector192694110001
    FLYNN, Mary
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    IrelandIrishDirector203151540001
    HENRY, Alastair William
    Hatton Mains
    Laurencekirk
    Kincardineshire
    Director
    Hatton Mains
    Laurencekirk
    Kincardineshire
    BritishFarmer935910001
    HERON, Andrew Barnetson
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    Director
    Watermark Park
    325 Govan Road
    G51 2SE Glasgow
    Pavilion 7
    ScotlandBritishDirector45567270002
    HORGAN, Michael John, Mr.
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    Director
    Roslyn Park
    Sandymount
    Dublin
    Roslyn Park
    Dublin 4
    Ireland
    IrelandIrishDirector Of Enterprises149024680001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishDirector712840002
    JOHNSON, Peter
    Todlaw Station Road
    TD11 3EJ Duns
    Berwickshire
    Director
    Todlaw Station Road
    TD11 3EJ Duns
    Berwickshire
    ScotlandBritishTextile Consultant59495680001
    KERR, William Walker
    24 Busby Road
    Clarkston
    G76 9BP Glasgow
    Lanarkshire
    Director
    24 Busby Road
    Clarkston
    G76 9BP Glasgow
    Lanarkshire
    BritishGen Secy-Scottish Branch British Red Cross Society935920001
    LACEY, Robert Anderson Geddes
    1-2 Queens Drive
    Cumbernauld
    G68 0HN Glasgow
    Lanarkshire
    Director
    1-2 Queens Drive
    Cumbernauld
    G68 0HN Glasgow
    Lanarkshire
    BritishExecutive Director18385240001
    LILBURN, Christopher William
    White Cottage
    Boulton By Bowland
    Clitheroe
    Director
    White Cottage
    Boulton By Bowland
    Clitheroe
    BritishRetired935950001
    MAIR, Thomas Murray
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    Director
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    BritishDirector90218600001
    MARSHALL, Andrew Mitchell
    Miavaig 44 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    Director
    Miavaig 44 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    BritishTreasurer991660001
    MATHESON, Donald
    5 Cawdor Road
    IV2 3NR Inverness
    Inverness Shire
    Director
    5 Cawdor Road
    IV2 3NR Inverness
    Inverness Shire
    BritishRetired935960001

    Who are the persons with significant control of HAVEN PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rehab Group
    Park West Business Park
    D12K276
    Dublin 12
    10d Beckett Way
    Ireland
    Dec 02, 2021
    Park West Business Park
    D12K276
    Dublin 12
    10d Beckett Way
    Ireland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredIreland
    Legal AuthorityIrish Companies Act
    Place RegisteredIreland Companies Registration Office
    Registration Number14800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Momentum Scotland
    8 Central Park Boulevard
    FK5 4RU Larbert
    C/O Haven Products Limited
    Scotland
    Apr 06, 2016
    8 Central Park Boulevard
    FK5 4RU Larbert
    C/O Haven Products Limited
    Scotland
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredScotland
    Registration NumberSc127950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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