HAVELOCK LIMITED

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

    Company NameHAVELOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106512
    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 HAVELOCK LIMITED?

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

    Where is HAVELOCK LIMITED located?

    Registered Office Address
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVELOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVELOCK TECHNICAL SERVICES LIMITEDNov 14, 1989Nov 14, 1989
    EDINBURGH SHOPFITTERS LIMITEDJan 25, 1988Jan 25, 1988
    EDINBURGH SHOPFITTING COMPANY LIMITEDDec 29, 1987Dec 29, 1987
    PACIFIC SHELF 140 LIMITEDSep 07, 1987Sep 07, 1987

    What are the latest accounts for HAVELOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HAVELOCK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAVELOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    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 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 2
    SH01

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

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Dec 20, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Appointment of Mr Eric Andrew Prescott as a director

    2 pagesAP01

    Termination of appointment of Hew Balfour as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Havelock Europa Plc on Dec 20, 2009

    2 pagesCH04

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

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2005

    3 pagesAA

    Who are the officers of HAVELOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    PRESCOTT, Eric Andrew
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    Director
    Mossway
    Hillend Industrial Park
    KY11 9JS Dalgety Bay
    Fife
    EnglandBritishCompany Director154581430001
    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 KingdomBritishDirector132405720001
    CRUM, Richard Leslie
    44 Bramcote Lane
    Wollaton
    NG8 2NF Nottingham
    Nottinghamshire
    Director
    44 Bramcote Lane
    Wollaton
    NG8 2NF Nottingham
    Nottinghamshire
    BritishAccountant78773350001
    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
    GOODALL, Raymond Spencer
    Oaklands
    DE5 8PA Denby Village
    Derbyshire
    Director
    Oaklands
    DE5 8PA Denby Village
    Derbyshire
    BritishCompany Director966500001
    HOPKINS, Peter David
    4 Denegate Close
    Minworth
    B76 1XN Sutton Coldfield
    West Midlands
    Director
    4 Denegate Close
    Minworth
    B76 1XN Sutton Coldfield
    West Midlands
    BritishElectrical Engineer18632530001
    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
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishAccountant8097790001
    SHRIGLEY, David George
    6 Holland Close
    WS13 8LA Lichfield
    Staffs
    Director
    6 Holland Close
    WS13 8LA Lichfield
    Staffs
    BritishCompany Director33335010001
    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

    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