HAVELOCK BUILDERS PROPERTIES LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewTotal exemption full accounts made up to 2025-04-13

View Document

13/04/2513 April 2025 Annual accounts for year ending 13 Apr 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-13

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Director's details changed for Miss Caroline Mooney on 2025-01-10

View Document

16/01/2516 January 2025 Termination of appointment of Ian Mooney as a director on 2024-06-26

View Document

16/01/2516 January 2025 Cessation of Ian Mooney as a person with significant control on 2024-06-26

View Document

16/01/2516 January 2025 Notification of Caroline Mooney as a person with significant control on 2024-06-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from Flat 1/2 85 Niddrie Road Glasgow G42 8PR Scotland to Flat 2/1, 48 Thornwood Terrace Glasgow G11 7QZ on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Miss Caroline Mooney on 2024-01-10

View Document

16/01/2516 January 2025 Secretary's details changed for Caroline Mooney on 2025-01-10

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Annual accounts for year ending 13 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-13

View Document

13/04/2313 April 2023 Annual accounts for year ending 13 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-13

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

13/04/2213 April 2022 Annual accounts for year ending 13 Apr 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-13

View Document

13/04/2113 April 2021 Annual accounts for year ending 13 Apr 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/06/201 June 2020 13/04/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 Annual accounts for year ending 13 Apr 2020

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MISS CAROLINE MOONEY

View Document

27/08/1927 August 2019 13/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/08/197 August 2019 COMPANY NAME CHANGED HAVELOCK BUILDERS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 168 BATH STREET GLASGOW G2 4TQ

View Document

13/04/1913 April 2019 Annual accounts for year ending 13 Apr 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 Annual accounts for year ending 13 Apr 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts for year ending 13 Apr 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 13 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 13 April 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN MOONEY

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts for year ending 13 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 13 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 13 April 2013

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 13 April 2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 13 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOONEY / 09/06/2011

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 13 April 2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 13 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MOONEY / 17/11/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED IAN MOONEY

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 13 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/07

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/04/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/04/03

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 13/04/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 13/04/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 13/04/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 13/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 13/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 13/04/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 13/04/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/94

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 1083 SAUCHIEHALL STREET GLASGOW G3 7UE

View Document

25/05/9425 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/91

View Document

25/02/9425 February 1994 FIRST GAZETTE

View Document

30/09/9330 September 1993 DEC MORT/CHARGE *****

View Document

24/09/9324 September 1993 DEC MORT/CHARGE *****

View Document

24/09/9324 September 1993 DEC MORT/CHARGE *****

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 1083 SAUCHIEHALL STREET GLASGOW G3 7UE

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 5 KIRKLEE CIRCUS GLASGOW G12 0TW

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 DEC MORT/CHARGE 12180

View Document

31/10/9031 October 1990 DEC MORT/CHARGE 12179

View Document

31/10/9031 October 1990 DEC MORT/CHARGE 12181

View Document

18/09/9018 September 1990 DEC MORT/CHARGE 10235

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/90

View Document

20/08/9020 August 1990 PARTIC OF MORT/CHARGE 8974

View Document

17/08/9017 August 1990 PARTIC OF MORT/CHARGE 8905

View Document

17/04/9017 April 1990 PARTIC OF MORT/CHARGE 4165

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/01/88

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 13/04

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/87

View Document

14/03/8814 March 1988 PARTIC OF MORT/CHARGE 2710

View Document

12/01/8812 January 1988 PARTIC OF MORT/CHARGE 218

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/06/8711 June 1987 ACCOUNTING REF. DATE SHORT FROM 13/04 TO 31/03

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 13/04/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 13/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company