HAVELOCK TWO LIMITED
Overview
Company Name | HAVELOCK TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103766 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAVELOCK TWO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAVELOCK TWO LIMITED located?
Registered Office Address | Mossway Hillend Industrial Estate KY11 9JS Dalgety Bay Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAVELOCK TWO LIMITED?
Company Name | From | Until |
---|---|---|
THE GLASS COMPANY LIMITED | Jul 14, 1987 | Jul 14, 1987 |
PACIFIC SHELF (NINETY-EIGHT) LIMITED | Mar 23, 1987 | Mar 23, 1987 |
What are the latest accounts for HAVELOCK TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HAVELOCK TWO LIMITED?
Annual Return |
|
---|
What are the latest filings for HAVELOCK TWO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Havelock Europa Plc on Jan 10, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Appointment of Mr Eric Andrew Prescott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hew Balfour as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Grant Mcdowall Findlay on Dec 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Hew Edward Ogilvy Balfour on Dec 20, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Havelock Europa Plc on Dec 20, 2009 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA |
Who are the officers of HAVELOCK TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAVELOCK EUROPA PLC | Secretary | Moss Way, Hillend Industrial Park KY11 9JS Dalgety Bay Havelock Europa Plc Fife Scotland |
| 52832210003 | ||||||||||
PRESCOTT, Eric Andrew | Director | Mossway Hillend Industrial Estate KY11 9JS Dalgety Bay Fife | England | British | Company Director | 154581430001 | ||||||||
GOVAN, William Lawson | Secretary | 9 Field Grove Busby Clarkston G76 8SN Glasgow Lanarkshire | British | 66983820001 | ||||||||||
BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | Chief Executive | 132405720001 | ||||||||
EVANS, William Wilson | Director | 133 South Street PA16 8TD Greenock Renfrewshire | Scotland | British | Director | 414930001 | ||||||||
FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | Group Finance Director | 65759080002 | ||||||||
LATHAM, Alan | Director | 34 East Abercromby Street Helensburgh G84 9HZ Glasgow | British | Director | 91603480001 | |||||||||
MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | Accountant | 71376370001 | |||||||||
SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | Accountant | 8097790001 | |||||||||
WARD, Barry James | Director | Carloch Garelochhead G84 0EL Helensburgh Dunbartonshire | British | Director | 10235410001 | |||||||||
WEBSTER, John Strachan | Director | 7 Boclair Road Bearsden G61 2AE Glasgow Lanarkshire | British | Chartered Accountant | 718070001 |
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