Company Information for

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE

BLANTYRE HEALTH CENTRE, VICTORIA STREET, BLANTYRE, SOUTH LANARKSHIRE, G72 0BS,

Company Registration Number

SC222783

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Active

About The Haven Caring Counselling Communication Centre

THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE was founded on 2001-09-03 and has its registered office in Blantyre. The organisation's status is listed as "Active". The Haven Caring Counselling Communication Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL

Key Data

Company Name
THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Legal Registered Office
BLANTYRE HEALTH CENTRE
VICTORIA STREET
BLANTYRE
SOUTH LANARKSHIRE
G72 0BS
Other companies in G72
Previous Names
THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE
08/11/2007

Filing Information

Company NumberSC222783
Date formed2001-09-03
Origin CountryUnited Kingdom
TypePRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company StatusActive
Lastest accounts31/03/2023
Account next due31/12/2024
Latest filing return03/09/2015
Filing return next due01/10/2016
Type of accountsSMALL
Last Datalog update:
2023-11-06 05:45:21
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
John Watson Company Secretary 2015-01-28
John Aird Director RETIRED 2004-12-05 UNITED KINGDOM
John Anthony Anning Director NONE 2011-03-31 SCOTLAND
Andrew Downie Director ENGINEERING MANAGER 2001-10-29 SCOTLAND
Rosalie Therese Dunn Director GENERAL PRACTIONER 2001-09-03 UNITED KINGDOM
John Loughlin Director RETIRED 2016-10-20 SCOTLAND
John Watson Director NONE 2015-01-28 SCOTLAND
John York Director NONE 2010-06-01 SCOTLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Gillian Joan Mcauley Director 2016-01-20 2018-01-26
Frances Dodd Director 2014-04-30 2015-09-01
Bruce Mills Reidford Director 2011-05-26 2015-02-12
James Craig Nimmo Company Secretary 2013-05-02 2014-11-07
James Craig Nimmo Director 2013-06-06 2014-11-07
Margaret Thomson Director 2004-02-13 2012-08-31
Janet Barr Pinion Director 2001-09-03 2011-04-05
John Campbell Director 2008-09-10 2010-09-30
Robert William Shorter Director 2008-09-10 2010-06-01
Ellen Marian Lennox Director 2007-01-23 2010-03-31
Margaret Thomson Company Secretary 2004-03-11 2009-12-08
James Stewart Thomas Gordon Director 2005-02-21 2008-12-01
Robert Michael Carty Director 2007-08-28 2008-02-18
Frances Mcbeth Director 2004-05-10 2007-10-15
Lesley Leckenby Director 2002-09-23 2004-11-23
John Clarkson Heaney Director 2001-10-19 2004-06-21
Alastair Thomas Ferrie Director 2001-11-18 2004-05-10
Linda Ferrie Director 2001-12-05 2004-05-10
Katrina Laidlaw Purcell Director 2001-10-19 2003-11-17
Linda Marie Mathie Company Secretary 2002-06-10 2003-08-26
Linda Marie Mathie Director 2002-06-10 2003-08-26
Marie Theresa Downie Director 2001-10-29 2003-08-15
William Thomas Lee Director 2001-10-20 2003-03-03
Brigid Margaret May Director 2001-10-19 2002-06-10
Ann Mccafferty Company Secretary 2001-10-19 2002-02-07
Ann Mccafferty Director 2001-10-19 2002-02-07
Marie Theresa Downie Company Secretary 2001-09-03 2001-10-18

Related Directorships for John Watson

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
John Watson EDGEWOOD LIMITEDDirector 2012-09-03 CURRENT 2001-04-03 Active - Proposal to Strike off