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 - LARBERT

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH POLYTHENE INDUSTRIES LIMITED RUSHDEN ENGLAND Active FULL 22290 - Manufacture of other plastic products
CREST INTERNATIONAL SECURITIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CREST PROPERTY SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ANGLO-DUTCH PROPERTY (UK) HOLDING LIMITED LETCHWORTH GARDEN CITY Active SMALL 68209 - Other letting and operating of own or leased real estate
REHAB UK BIRMINGHAM ENGLAND Dissolved... FULL 96090 - Other service activities n.e.c.
THE CHASELEY TRUST EASTBOURNE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE KILMARNOCK FOOTBALL CLUB LIMITED AYRSHIRE Active FULL 93110 - Operation of sports facilities
BORDERLINE THEATRE COMPANY LIMITED (THE) Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MAY-TAG LIMITED MAYBOLE SCOTLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
AYRSHIRE DEVELOPMENT FUND LIMITED GLASGOW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MOMENTUM CARE SERVICES LARBERT SCOTLAND Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
REHAB SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
DRUMCHAPEL L.I.F.E. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BERWICKSHIRE FURNITURE RESTORATION COMPANY LIMITED DUNS Active -... TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
PRESTWICK TENNIS AND FITNESS Active TOTAL EXEMPTION FULL 93199 - Other sports activities
AYR UNITED FOOTBALL ACADEMY LIMITED AYR Active TOTAL EXEMPTION FULL 93199 - Other sports activities
YOU DECIDE LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 85590 - Other education n.e.c.
IRVINE BAY URBAN REGENERATION COMPANY KILWINNING Dissolved... GROUP 82990 - Other business support service activities n.e.c.
THE BERWICKSHIRE ASSOCIATION FOR VOLUNTARY SERVICE DUNS SCOTLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOMENTUM SCOTLAND LARBERT SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
HAGGIS & COMPANY LIMITED LARBERT Active DORMANT 10110 - Processing and preserving of meat
MALCOLM ALLAN LIMITED LARBERT Active FULL 10110 - Processing and preserving of meat
BRAVEHEART BEEF (SCOTLAND) LIMITED LARBERT Active DORMANT 32990 - Other manufacturing n.e.c.
ALEXANDER DENNIS LIMITED LARBERT UNITED KINGDOM Active FULL 29100 - Manufacture of motor vehicles
HIGHLAND & ISLAND'S MEAT CO LTD. LARBERT Active DORMANT 99999 - Dormant Company
TILLY CONFECTIONERY LIMITED LARBERT SCOTLAND Active TOTAL EXEMPTION FULL 10822 - Manufacture of sugar confectionery
CALEDONIAN SAUSAGE COMPANY LIMITED LARBERT Active DORMANT 32990 - Other manufacturing n.e.c.
OPEC CBRNE LTD LARBERT UNITED KINGDOM Active MICRO ENTITY 14120 - Manufacture of workwear