NEWHAVEN INTERNATIONAL CONSULTANTS LTD

NEWHAVEN INTERNATIONAL CONSULTANTS LTD

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

    Company NameNEWHAVEN INTERNATIONAL CONSULTANTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268338
    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 NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEWHAVEN INTERNATIONAL CONSULTANTS LTD located?

    Registered Office Address
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    EVERGREEN INTERNATIONAL CONSULTANTS LIMITEDMay 25, 2004May 25, 2004

    What are the latest accounts for NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    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

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

    6 pagesAA

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

    5 pagesAA

    Previous accounting period shortened from May 31, 2014 to Oct 31, 2013

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2013

    Statement of capital on Jun 11, 2013

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Steven Francis Turnbull on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Steven Francis Turnbull on Jan 01, 2013

    1 pagesCH03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 25, 2012 with full list of shareholders

    8 pagesAR01

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

    7 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    8 pagesAA

    Appointment of Mr Simon Peter Flinn as a director

    2 pagesAP01

    Appointment of Mr Andy Mcfarlane as a director

    2 pagesAP01

    Annual return made up to May 25, 2010 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed evergreen international consultants LIMITED\certificate issued on 02/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 02, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2010

    RES15

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of NEWHAVEN INTERNATIONAL CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNBULL, Steven Francis
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Secretary
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    British85425130001
    CALESSO, Walter
    2 Wallace Place
    ML3 7DE Hamilton
    Lanarkshire
    Director
    2 Wallace Place
    ML3 7DE Hamilton
    Lanarkshire
    ScotlandItalian68180710001
    FLINN, Andrew Peter
    16 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    16 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    ScotlandBritish60215940002
    FLINN, John Malcolm
    Struan Park
    33 Perth Road
    KY13 9XU Milnathort
    Fife
    Director
    Struan Park
    33 Perth Road
    KY13 9XU Milnathort
    Fife
    ScotlandBritish49738480002
    FLINN, Simon Peter
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Director
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    ScotlandBritish150160040001
    MCFARLANE, Andy
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Director
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    United KingdomScottish93784700002
    TURNBULL, Steven Francis
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    Director
    16 Comely Park
    Dunfermline
    KY12 7HU Fife
    ScotlandBritish85425130001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    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