THE HAVEN KILMACOLM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

23/07/2423 July 2024 Notification of a person with significant control statement

View Document

17/07/2417 July 2024 Cessation of Chris Greenhalgh as a person with significant control on 2022-12-13

View Document

16/07/2416 July 2024 Cessation of John Brian Gault as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Patrick Clark as a director on 2024-05-26

View Document

16/07/2416 July 2024 Cessation of Steven Boyle as a person with significant control on 2023-08-24

View Document

16/07/2416 July 2024 Cessation of Julie Mcaddock as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of David Millar Black as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Charles Maasz as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Andrew Lunn as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Mary Orr Irvine Lees as a person with significant control on 2024-07-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Termination of appointment of Steven Boyle as a director on 2023-08-24

View Document

19/11/2319 November 2023 Appointment of Mr Patrick Clark as a director on 2023-08-24

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Charles Maasz as a director on 2023-08-14

View Document

20/06/2320 June 2023 Appointment of Rev Peter Robert Dick as a director on 2023-01-19

View Document

20/06/2320 June 2023 Appointment of Mr Jon Charles Maasz as a director on 2019-06-10

View Document

11/05/2311 May 2023 Termination of appointment of Christopher Greenhalgh as a director on 2022-12-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Darnell Starks as a director on 2020-09-23

View Document

27/07/2127 July 2021 Appointment of Mrs Mary Orr Irvine Lees as a director on 2021-04-29

View Document

27/07/2127 July 2021 Appointment of Julie Mcaddock as a director on 2021-01-14

View Document

27/07/2127 July 2021 Appointment of Mr Andrew Lunn as a director on 2021-01-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED CHARLES MAASZ

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARNELL STARKS

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED DARNELL STARKS

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MAASZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 18/07/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 18/07/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE DICKINSON

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE DICKINSON

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR BLACK / 25/07/2013

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED STEVEN BOYLE

View Document

19/08/1319 August 2013 18/07/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED LESLIE REGINALD DICKINSON

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 18/07/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED CHRISTOPHER GREENHALGH

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY LISTER

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR BLACK / 25/05/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA CLANCY

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 18/07/11 NO MEMBER LIST

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 18/07/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAMELA JILL CLANCY / 01/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER LISTER / 01/07/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR GARY ALEXANDER LISTER

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL YOUNG

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 1 ROBINSFIELD HOUSE BARDOWIE MILNGAVIE GLASGOW G62 6ER

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CLANCY / 10/08/2008

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 60 ATHOLL DRIVE GIFFNOCK GLASGOW EAST RENFREWSHIRE G46 6QP

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 S366A DISP HOLDING AGM 17/08/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

01/09/031 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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