NEWHAVEN ESTATES LTD.

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

    Company NameNEWHAVEN ESTATES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254865
    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 NEWHAVEN ESTATES LTD.?

    • Development of building projects (41100) / Construction

    Where is NEWHAVEN ESTATES LTD. located?

    Registered Office Address
    c/o PRECIOUS METALS MINING LTD
    48 Clyde Offices, 2nd Floor
    West George Street
    G2 1BP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWHAVEN ESTATES LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for NEWHAVEN ESTATES LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWHAVEN ESTATES LTD.?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    2 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 51 Oswald Street Glasgow G1 4PL to C/O Precious Metals Mining Ltd 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP on Aug 24, 2015

    1 pagesAD01

    Appointment of Ms Jacqueline Girasoli as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Liam Joseph Ward as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Robert Hayne as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Alexander Short as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Robert Hayne as a secretary on Aug 20, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Aug 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * Ground Floor 221 West George Street Glasgow G2 2ND* on Aug 08, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Aug 31, 2010

    10 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Aug 31, 2009

    10 pagesAA

    legacy

    6 pagesMG01s

    legacy

    3 pages363a

    Total exemption full accounts made up to Aug 31, 2008

    17 pagesAA

    legacy

    3 pages363a

    Who are the officers of NEWHAVEN ESTATES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRASOLI, Jacklyn
    c/o Precious Metals Mining Ltd
    Clyde Offices, 2nd Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Director
    c/o Precious Metals Mining Ltd
    Clyde Offices, 2nd Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    ScotlandBritishCompany Director199187190001
    WARD, Liam Joseph
    c/o Precious Metals Mining Ltd
    Clyde Offices, 2nd Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Director
    c/o Precious Metals Mining Ltd
    Clyde Offices, 2nd Floor
    West George Street
    G2 1BP Glasgow
    48
    Scotland
    Northern IrelandBritishCompany Director116075820001
    HAYNE, Robert
    37 Low Barholm
    PA10 2ES Kilbarchan
    Renfrewshire
    Secretary
    37 Low Barholm
    PA10 2ES Kilbarchan
    Renfrewshire
    United KingdomDirector99669270001
    LANG, David Matthew Baird
    Redlands House
    11b Lancaster Crescent
    G12 0RR Glasgow
    Secretary
    Redlands House
    11b Lancaster Crescent
    G12 0RR Glasgow
    BritishManager74866240001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    HAYNE, Robert
    37 Low Barholm
    PA10 2ES Kilbarchan
    Renfrewshire
    Director
    37 Low Barholm
    PA10 2ES Kilbarchan
    Renfrewshire
    ScotlandUnited KingdomDirector99669270001
    LANG, David Matthew Baird
    Redlands House
    11b Lancaster Crescent
    G12 0RR Glasgow
    Director
    Redlands House
    11b Lancaster Crescent
    G12 0RR Glasgow
    ScotlandBritishManager74866240001
    SHORT, Alexander
    269a Nithsdale Road
    G41 5AW Glasgow
    Director
    269a Nithsdale Road
    G41 5AW Glasgow
    ScotlandBritishDirector92683610001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does NEWHAVEN ESTATES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 31, 2010
    Delivered On Apr 21, 2010
    Outstanding
    Amount secured
    All present and future obligations under the loan arrangement
    Short particulars
    Development site at carrick place, glenboig coatbridge.
    Persons Entitled
    • Robert Morris
    Transactions
    • Apr 21, 2010Registration of a charge (MG01s)
    Standard security
    Created On Apr 07, 2006
    Delivered On Apr 22, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Netherton farm, westerton avenue, bearsden, glasgow GLA159454.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 22, 2006Registration of a charge (410)
    Standard security
    Created On Jun 15, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at maxwell avenue, bearsden, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 30, 2005Registration of a charge (410)
    Floating charge
    Created On Sep 15, 2004
    Delivered On Sep 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 30, 2004Registration of a charge (410)

    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