STORE DESIGN HAVELOCK LIMITED

STORE DESIGN HAVELOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTORE DESIGN HAVELOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC059453
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STORE DESIGN HAVELOCK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STORE DESIGN HAVELOCK LIMITED located?

    Registered Office Address
    Havelock House John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of STORE DESIGN HAVELOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORE DESIGN CONTRACTS(RENTALS)LIMITEDFeb 20, 1976Feb 20, 1976

    What are the latest accounts for STORE DESIGN HAVELOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for STORE DESIGN HAVELOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Aug 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Donald William Borland as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017

    1 pagesTM01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from Mossway Hillend Industrial Park Dalgety Bay Fife KY11 9JS to Havelock House John Smith Business Park Grantsmuir Road Kirkcaldy Fife KY2 6NA on May 14, 2015

    1 pagesAD01

    Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015

    2 pagesAP01

    Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015

    1 pagesTM01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2015

    Statement of capital on Jan 11, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014

    2 pagesAP01

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Havelock Europa Plc on Mar 18, 2013

    1 pagesCH04

    Who are the officers of STORE DESIGN HAVELOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Secretary
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    245549540001
    HAVELOCK EUROPA PLC
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Secretary
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number782546
    52832210003
    ORMROD, Shaun Allen
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    EnglandBritishCeo238467880001
    GOVAN, William Lawson
    9 Field Grove
    Busby Clarkston
    G76 8SN Glasgow
    Lanarkshire
    Secretary
    9 Field Grove
    Busby Clarkston
    G76 8SN Glasgow
    Lanarkshire
    British66983820001
    BALFOUR, Hew Edward Ogilvy
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    Director
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    United KingdomBritishChief Executive132405720001
    BORLAND, Donald William
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    United KingdomBritishChief Financial Officer66010670002
    BROWN, Ian Marshall
    2 Glenville Avenue
    G46 7AH Glasgow
    Director
    2 Glenville Avenue
    G46 7AH Glasgow
    BritishChartered Accountant90330001
    CORRIGAN, Thomas Stephen
    57 Marsham Court
    Marsham Street
    SW1P 4JZ London
    Director
    57 Marsham Court
    Marsham Street
    SW1P 4JZ London
    Great BritainBritishDirector85660530001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritishDirector414930001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritishGroup Finance Director65759080002
    HARPER, Alexander
    Dalvarich
    10 Home Park
    KY3 0XA Aberdour
    Fife
    Director
    Dalvarich
    10 Home Park
    KY3 0XA Aberdour
    Fife
    BritishDirector414940002
    JOHNSTONE, Colin Richard
    Kilronaig
    Wester Carie
    Rannoch
    Perthshire
    Director
    Kilronaig
    Wester Carie
    Rannoch
    Perthshire
    BritishDirector414950002
    KENNEDY, Ciaran Anthony
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandNorthern IrishFinance Director43853920003
    KING, Andrew
    131 Kinghorn Road
    KY3 9JW Burntisland
    Fife
    Director
    131 Kinghorn Road
    KY3 9JW Burntisland
    Fife
    BritishCommercial Director76048680002
    LATHAM, Alan
    34 East Abercromby Street
    Helensburgh
    G84 9HZ Glasgow
    Director
    34 East Abercromby Street
    Helensburgh
    G84 9HZ Glasgow
    BritishDirector91603480001
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    BritishAccountant71376370001
    MUNRO, William
    2 Netherdale Drive
    Ralston
    PA1 3DA Paisley
    Renfrewshire
    Director
    2 Netherdale Drive
    Ralston
    PA1 3DA Paisley
    Renfrewshire
    BritishContracts Director1000920001
    PRESCOTT, Eric Andrew
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    Director
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    EnglandBritishCompany Director154581430001
    RITCHIE, David John Alexander
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandBritishDirector279706260001
    ROBERTSON, Alexander John Balfour
    6 Rosemount Road
    KY6 2QF Glenrothes
    Fife
    Director
    6 Rosemount Road
    KY6 2QF Glenrothes
    Fife
    BritishDirector13932130001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishAccountant8097790001
    WARD, Barry James
    Carloch
    Garelochhead
    G84 0EL Helensburgh
    Dunbartonshire
    Director
    Carloch
    Garelochhead
    G84 0EL Helensburgh
    Dunbartonshire
    BritishDirector10235410001
    WEBSTER, John Strachan
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    Director
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    BritishChartered Accountant718070001

    Who are the persons with significant control of STORE DESIGN HAVELOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00782546
    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