Advanced company searchLink opens in new window

HAVENBAY LIMITED

Company number SC419407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
24 Jun 2013 TM01 Termination of appointment of James Margey as a director
24 Jun 2013 AP01 Appointment of Miss Iona Lauren Margey as a director
24 Jun 2013 AP01 Appointment of Mr Calum James Margey as a director
04 Apr 2013 AA Full accounts made up to 31 October 2012
02 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,000
11 May 2012 SH01 Statement of capital following an allotment of shares on 15 April 2012
  • GBP 98
11 May 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 October 2012
11 May 2012 AP01 Appointment of James Gerad Margey as a director
29 Mar 2012 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 29 March 2012
28 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
28 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Mar 2012 NEWINC Incorporation