HAVENUP (2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAVENUP (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053411
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAVENUP (2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAVENUP (2) LIMITED located?

    Registered Office Address
    C/O Proclad International Ltd.
    Faraday Road, Southfield
    KY6 2RU Industrial Estate, Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVENUP (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH TOOL & VALVE LIMITEDJun 20, 1973Jun 20, 1973

    What are the latest accounts for HAVENUP (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HAVENUP (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of HAVENUP (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritish161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    ADAMS, Mark Andrew
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    Secretary
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    British22733610001
    HAYES, Stephen Hedley
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    Secretary
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    British16415620001
    MACPHERSON, Duncan C N
    Wester Balchrystie
    KY9 1HE Colinsburgh
    Fife
    Secretary
    Wester Balchrystie
    KY9 1HE Colinsburgh
    Fife
    British277190001
    MILES, Tracy
    32 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    32 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360007
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    ARNOLD, Richard Leslie
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    Director
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    United KingdomBritish805200002
    ARNOLD, Richard Leslie
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    Director
    Hyde Tynings
    Minchinhampton
    Stroud
    Gloucestershire
    United KingdomBritish805200002
    FALCONER, John
    73 Dysart Road
    KY1 2BB Kirkcaldy
    Fife
    Scotland
    Director
    73 Dysart Road
    KY1 2BB Kirkcaldy
    Fife
    Scotland
    British49146840001
    GATHERER, Catherine Louise Maciocia
    Stenhouse
    28 High Street, Strathmiglo
    KY14 7QA Cupar
    Fife
    Director
    Stenhouse
    28 High Street, Strathmiglo
    KY14 7QA Cupar
    Fife
    British68241700003
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritish277190003
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    British6804190001
    NEILL, David
    22 Baldinnie Place
    Finglassie
    KY7 4TL Glenrothes
    Fife
    Director
    22 Baldinnie Place
    Finglassie
    KY7 4TL Glenrothes
    Fife
    ScotlandBritish30496160001
    RAE, David Birse
    19 West Crook Way
    Crook Of Devon
    KY13 7PH Kinross
    Fife
    Director
    19 West Crook Way
    Crook Of Devon
    KY13 7PH Kinross
    Fife
    British24916800001
    RODGER, Alan Mcintosh
    6 Morven Park
    KY6 3PX Glenrothes
    Fife
    Director
    6 Morven Park
    KY6 3PX Glenrothes
    Fife
    ScotlandBritish27210340001
    SIMPSON, Alexander
    3 West Wing
    Donibristle House Dalgety Bay
    KY11 9DG Dunfermline
    Fife
    Director
    3 West Wing
    Donibristle House Dalgety Bay
    KY11 9DG Dunfermline
    Fife
    British277200004
    SIMPSON, Jack
    8 Cornhill Road
    KY7 4TJ Glenrothes
    Fife
    Director
    8 Cornhill Road
    KY7 4TJ Glenrothes
    Fife
    British24916790001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritish34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950023

    Does HAVENUP (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 06, 1988
    Delivered On Dec 13, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in viewfield estate, glenrothes, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1988Registration of a charge
    Standard security
    Created On Dec 21, 1983
    Delivered On Dec 23, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at viewfield glenrothes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1983Registration of a charge

    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