Advanced company searchLink opens in new window

HAVBREDEY LIMITED

Company number SC717714

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)
24 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
13 Sep 2024 AA Accounts for a small company made up to 31 December 2023
05 Jul 2024 AP01 Appointment of Ms Jennifer Anne Snowball as a director on 13 June 2024
28 Jun 2024 AP01 Appointment of Mr Dominic Anthony Szanto as a director on 13 June 2024
25 Jun 2024 TM01 Termination of appointment of Nigel Gordon Slater as a director on 13 June 2024
24 Jun 2024 AD01 Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ United Kingdom to Regus Building 1st Floor, 93 George Street Edinburgh EH2 3ES on 24 June 2024
24 Jan 2024 TM01 Termination of appointment of David Edward Povall as a director on 11 January 2024
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2,300,999
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Oct 2023 PSC02 Notification of Western Isles Offshore Wind N2 Limited as a person with significant control on 28 April 2023
03 Oct 2023 PSC07 Cessation of Anam Na Mara Limited as a person with significant control on 28 April 2023
03 Aug 2023 CERTNM Company name changed northland mhairi LIMITED\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 2,220,999
28 May 2023 AP01 Appointment of Gary Patrick Connolly as a director on 9 May 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 1,676,854
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2023 CH01 Director's details changed for David Edward Povall on 11 January 2023
30 Dec 2022 CH01 Director's details changed for David Edward Povall on 17 December 2022
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Oct 2022 CH01 Director's details changed for David Edward Povall on 13 October 2022
01 Sep 2022 AP02 Appointment of Northland Power International Holdings B.V. as a director on 31 August 2022
30 Aug 2022 TM01 Termination of appointment of Michael Parker as a director on 30 August 2022
15 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-15
  • GBP 10