HAVEN PRODUCTS LIMITED - LARBERT
Company Profile | Company Filings |
Overview
HAVEN PRODUCTS LIMITED is a Private Limited Company from LARBERT SCOTLAND and has the status: Active.
HAVEN PRODUCTS LIMITED was incorporated 78 years ago on 27/02/1946 and has the registered number: SC023852. The accounts status is FULL and accounts are next due on 30/09/2024.
HAVEN PRODUCTS LIMITED was incorporated 78 years ago on 27/02/1946 and has the registered number: SC023852. The accounts status is FULL and accounts are next due on 30/09/2024.
HAVEN PRODUCTS LIMITED - LARBERT
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAVEN PRODUCTS
LARBERT
FALKIRK
FK5 4RU
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FINBARR MURRAY | Secretary | 2022-09-06 | CURRENT | ||
MR THOMAS HUNTER MCGOWAN | Dec 1958 | Irish | Director | 2023-05-25 | CURRENT |
MS ELICA PENDLETON | Dec 1963 | British | Director | 2023-09-22 | CURRENT |
MS JACQUI SIGGERS | Jul 1968 | British | Director | 2023-11-23 | CURRENT |
MR PATRICK ARTHUR SALMON | Jun 1941 | British | Director | 2015-07-16 UNTIL 2017-10-11 | RESIGNED |
MR JOHN FREDERICK SMITH | Jul 1946 | Irish | Director | 2015-07-16 UNTIL 2017-10-03 | RESIGNED |
RONALD BREBNER TOUGH | Nov 1929 | British | Director | RESIGNED | |
MS. FIONA ROSS | Nov 1965 | Irish | Director | 2015-07-16 UNTIL 2015-08-14 | RESIGNED |
IAN ROSS | Aug 1922 | British | Director | RESIGNED | |
JAMES OWENS | Dec 1938 | British | Director | 2000-01-01 UNTIL 2000-08-31 | RESIGNED |
JAMES OGILVIE | Jan 1943 | British | Director | 2000-08-24 UNTIL 2004-06-30 | RESIGNED |
MR GORDON MYERS | Feb 1970 | British | Director | 2005-10-15 UNTIL 2008-09-05 | RESIGNED |
DAVID GARRIOCH MOODIE | May 1926 | British | Director | RESIGNED | |
JAMES MILLER | Nov 1926 | British | Director | RESIGNED | |
ANDREW MITCHELL MARSHALL | Jan 1930 | British | Director | 1989-12-31 UNTIL 1993-05-14 | RESIGNED |
DONALD MATHESON | Feb 1936 | British | Director | RESIGNED | |
MR KEITH DONALD POOLE | Apr 1962 | Irish | Director | 2010-10-15 UNTIL 2016-05-26 | RESIGNED |
CAMPBELL WILLIAM CAMERON | Apr 1952 | Secretary | 2002-01-01 UNTIL 2004-05-07 | RESIGNED | |
MS. CLIONA DEEGAN | Secretary | 2015-07-16 UNTIL 2017-05-17 | RESIGNED | ||
MS MARY FLAHERTY | Secretary | 2014-04-24 UNTIL 2014-11-18 | RESIGNED | ||
MR CONNIE KELLEHER | Secretary | 2017-05-17 UNTIL 2022-09-06 | RESIGNED | ||
MR KEITH POOLE | Secretary | 2014-03-27 UNTIL 2014-04-24 | RESIGNED | ||
MR DAVID WHYTE | Secretary | 2014-11-19 UNTIL 2015-07-16 | RESIGNED | ||
MR DAVID MALCOLM WHYTE | May 1955 | British | Secretary | 2004-05-07 UNTIL 2004-06-30 | RESIGNED |
MR DAVID MALCOLM WHYTE | May 1955 | British | Secretary | 2000-08-24 UNTIL 2002-01-01 | RESIGNED |
MR DAVID MALCOLM WHYTE | May 1955 | British | Secretary | 1991-10-01 UNTIL 1997-12-31 | RESIGNED |
VICKY O'GRADY | Secretary | 2008-12-31 UNTIL 2014-03-27 | RESIGNED | ||
MS HELEN BUNBURY | Jun 1967 | Irish | Director | 2017-10-03 UNTIL 2023-09-23 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-06-30 UNTIL 2008-12-31 | RESIGNED | ||
HARDIE CALDWELL LLP | Corporate Secretary | RESIGNED | |||
MR JOHN MCWILLIAM WELSH | Nov 1953 | British | Director | 2004-06-30 UNTIL 2009-10-30 | RESIGNED |
PETER JOHNSON | Mar 1927 | British | Director | 1991-08-23 UNTIL 2001-08-23 | RESIGNED |
JOHN MCLELLAN HOUSTON | Jul 1944 | British | Director | 2000-08-24 UNTIL 2004-06-30 | RESIGNED |
MR. MICHAEL JOHN HORGAN | Jan 1963 | Irish | Director | 2010-02-09 UNTIL 2011-04-08 | RESIGNED |
ALASTAIR WILLIAM HENRY | May 1929 | British | Director | RESIGNED | |
MS. MARY FLYNN | Aug 1960 | Irish | Director | 2018-04-24 UNTIL 2020-03-31 | RESIGNED |
MR SEAN EGAN | Jun 1956 | Irish | Director | 2015-07-16 UNTIL 2015-11-07 | RESIGNED |
MR ROBERT NEIL MACINNES CLEARY | Dec 1954 | British | Director | 2018-04-24 UNTIL 2023-09-23 | RESIGNED |
WILLIAM WALKER KERR | Apr 1930 | British | Director | RESIGNED | |
MARGARET D'ERMAINE SHAW | Feb 1936 | British | Director | 2000-01-01 UNTIL 2002-10-01 | RESIGNED |
THOMAS GEORGE BRUIN | Dec 1959 | Scottish | Director | 2005-10-15 UNTIL 2010-10-15 | RESIGNED |
MR COLIN MURRAY BROWN | Mar 1941 | British | Director | 2000-08-24 UNTIL 2004-06-30 | RESIGNED |
MS ANN DUFFY | Nov 1963 | Irish | Director | 2017-10-03 UNTIL 2023-09-23 | RESIGNED |
ANDREW BARNETSON HERON | Oct 1945 | British | Director | 2014-08-25 UNTIL 2015-06-04 | RESIGNED |
ROBERT ANDERSON GEDDES LACEY | Mar 1953 | British | Director | 1992-02-21 UNTIL 1996-08-30 | RESIGNED |
THOMAS MURRAY MAIR | Aug 1948 | British | Director | 2004-06-30 UNTIL 2005-08-31 | RESIGNED |
CHARLES PEMBERTON WALLACE | Nov 1925 | British | Director | 1993-05-14 UNTIL 2001-08-23 | RESIGNED |
JOHN WALKER | Jun 1924 | British | Director | RESIGNED | |
CHRISTOPHER WILLIAM LILBURN | Jul 1920 | British | Director | RESIGNED | |
MACDONALDS | Corporate Secretary | 1997-12-31 UNTIL 2000-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rehab Group | 2021-12-02 | Dublin 12 | Ownership of shares 75 to 100 percent | |
Momentum Scotland | 2016-04-06 - 2021-12-02 | Larbert | Ownership of shares 75 to 100 percent |