Dissolved 2015-04-10
Company Information for HAVEN SUPERSTORE LIMITED
RENFREWSHIRE, SCOTLAND, PA11,
|
Company Registration Number
SC317088
Private Limited Company
Dissolved Dissolved 2015-04-10 |
Company Name | |
---|---|
HAVEN SUPERSTORE LIMITED | |
Legal Registered Office | |
RENFREWSHIRE SCOTLAND | |
Company Number | SC317088 | |
---|---|---|
Date formed | 2007-02-22 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 16:20:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MILLAR BLACK |
||
BRIAN GAULT |
||
MARTIN WHYTE HOLT |
||
BRIAN MCFEELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL CLANCY |
Director | ||
GARY ALEXANDER LISTER |
Director | ||
NEIL JAMES YOUNG |
Company Secretary | ||
NEIL JAMES YOUNG |
Director | ||
BALFOUR & MANSON |
Nominated Secretary | ||
JOHN MAXWELL HODGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEEN CHALLENGE STRATHCLYDE | Director | 1994-01-05 | CURRENT | 1994-01-05 | Active | |
SPAR UK HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Dissolved 2018-01-09 | |
WESTFAB PROJECT CONTROLS LIMITED | Director | 2016-12-30 | CURRENT | 2010-09-15 | Active | |
MGM STUDIOS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE HAVEN HORSECRAIGS KILMACOLM RENFREWSHIRE PA13 4TH | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN MCFEELEY | |
AR01 | 22/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN WHYTE HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL CLANCY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GAULT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV JILL CLANCY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR BLACK / 01/02/2010 | |
AP01 | DIRECTOR APPOINTED MR GARY ALEXANDER LISTER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL YOUNG | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL YOUNG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 1 ROBINSFIELD BARDOWIE GLASGOW G62 6ER | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVEN SUPERSTORE LIMITED
Tangible Fixed Assets | 2012-04-01 | £ 11,598 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as HAVEN SUPERSTORE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |