About

Registered Number: SC090492
Date of Incorporation: 12/11/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, KY2 6NA

 

Established in 1984, Havelock Contracts Ltd has its registered office in Kirkcaldy, Fife, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDEN, Thomas Leslie 01 February 1990 18 May 1990 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Bruce 06 April 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AP03 - Appointment of secretary 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 14 May 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 13 January 2014
CH04 - Change of particulars for corporate secretary 13 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 15 January 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 16 January 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 18 September 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
AA - Annual Accounts 08 January 1992
363s - Annual Return 08 January 1992
363 - Annual Return 23 October 1990
AA - Annual Accounts 05 September 1990
288 - N/A 08 June 1990
288 - N/A 08 May 1990
288 - N/A 04 April 1990
288 - N/A 22 March 1990
RESOLUTIONS - N/A 18 March 1990
363 - Annual Return 18 March 1990
AA - Annual Accounts 13 March 1990
288 - N/A 06 March 1990
288 - N/A 21 February 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 12 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1989
CERTNM - Change of name certificate 13 November 1989
288 - N/A 31 August 1989
288 - N/A 31 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 20 March 1989
288 - N/A 21 January 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 23 December 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
287 - Change in situation or address of Registered Office 19 June 1986
363 - Annual Return 20 May 1986
287 - Change in situation or address of Registered Office 20 May 1986
AA - Annual Accounts 06 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.