About

Registered Number: SC023852
Date of Incorporation: 27/02/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Pavilion 7 Watermark Park, 325 Govan Road, Glasgow, G51 2SE

 

Founded in 1946, Haven Products Ltd have registered office in Glasgow, it has a status of "Active". We don't know the number of employees at Haven Products Ltd. This business has 20 directors listed as Kelleher, Connie, Cameron, Campbell William, Deegan, Cliona, Flaherty, Mary, Poole, Keith, Whyte, David, Henry, Alastair William, Horgan, Michael John, Kerr, William Walker, Lacey, Robert Anderson Geddes, Lilburn, Christopher William, Marshall, Andrew Mitchell, Matheson, Donald, Miller, James, Owens, James, Ross, Fiona, Ross, Ian, Shaw, Margaret D'ermaine, Tough, Ronald Brebner, Wallace, Charles Pemberton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Alastair William N/A 31 December 1989 1
HORGAN, Michael John 09 February 2010 08 April 2011 1
KERR, William Walker N/A 15 November 1991 1
LACEY, Robert Anderson Geddes 21 February 1992 30 August 1996 1
LILBURN, Christopher William N/A 23 August 1991 1
MARSHALL, Andrew Mitchell 31 December 1989 14 May 1993 1
MATHESON, Donald N/A 23 August 2001 1
MILLER, James N/A 14 June 1993 1
OWENS, James 01 January 2000 31 August 2000 1
ROSS, Fiona 16 July 2015 14 August 2015 1
ROSS, Ian N/A 31 December 1989 1
SHAW, Margaret D'Ermaine 01 January 2000 01 October 2002 1
TOUGH, Ronald Brebner N/A 07 September 1991 1
WALLACE, Charles Pemberton 14 May 1993 23 August 2001 1
Secretary Name Appointed Resigned Total Appointments
KELLEHER, Connie 17 May 2017 - 1
CAMERON, Campbell William 01 January 2002 07 May 2004 1
DEEGAN, Cliona 16 July 2015 17 May 2017 1
FLAHERTY, Mary 24 April 2014 18 November 2014 1
POOLE, Keith 27 March 2014 24 April 2014 1
WHYTE, David 19 November 2014 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 July 2017
AP03 - Appointment of secretary 22 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
TM01 - Termination of appointment of director 03 April 2017
MR01 - N/A 13 December 2016
AA - Annual Accounts 01 October 2016
CS01 - N/A 08 July 2016
TM01 - Termination of appointment of director 30 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 07 January 2016
AUD - Auditor's letter of resignation 26 November 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 09 September 2015
AP03 - Appointment of secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 19 June 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 June 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 17 February 2010
AAMD - Amended Accounts 25 January 2010
TM01 - Termination of appointment of director 26 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
RESOLUTIONS - N/A 12 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
353 - Register of members 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
419a(Scot) - N/A 12 October 2005
419a(Scot) - N/A 12 October 2005
419a(Scot) - N/A 12 October 2005
AA - Annual Accounts 10 October 2005
225 - Change of Accounting Reference Date 02 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
410(Scot) - N/A 09 March 2005
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
410(Scot) - N/A 04 August 2004
410(Scot) - N/A 04 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
410(Scot) - N/A 03 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
419a(Scot) - N/A 12 May 2004
419a(Scot) - N/A 12 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
410(Scot) - N/A 29 January 2003
410(Scot) - N/A 29 January 2003
410(Scot) - N/A 29 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
410(Scot) - N/A 18 April 2001
225 - Change of Accounting Reference Date 01 March 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 09 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 September 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 29 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 15 November 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 06 September 1994
RESOLUTIONS - N/A 02 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1993
288 - N/A 14 October 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 13 September 1993
288 - N/A 08 June 1993
AUD - Auditor's letter of resignation 28 January 1993
AUD - Auditor's letter of resignation 12 January 1993
419a(Scot) - N/A 15 September 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
288 - N/A 29 May 1992
410(Scot) - N/A 11 March 1992
288 - N/A 24 February 1992
287 - Change in situation or address of Registered Office 25 November 1991
288 - N/A 22 November 1991
288 - N/A 19 November 1991
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
288 - N/A 05 September 1991
RESOLUTIONS - N/A 16 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1991
123 - Notice of increase in nominal capital 16 June 1991
288 - N/A 21 September 1990
288 - N/A 21 September 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
288 - N/A 27 February 1990
288 - N/A 30 January 1990
363 - Annual Return 19 October 1989
AA - Annual Accounts 12 October 1989
288 - N/A 02 October 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 05 February 1989
288 - N/A 12 January 1988
AA - Annual Accounts 20 November 1987
MISC - Miscellaneous document 28 July 1987
363 - Annual Return 18 February 1987
288 - N/A 17 February 1987
AA - Annual Accounts 05 February 1987
288 - N/A 19 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1987
287 - Change in situation or address of Registered Office 19 September 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 02 May 1986
NEWINC - New incorporation documents 27 February 1946
NEWINC - New incorporation documents 27 February 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

Bond & floating charge 04 March 2005 Outstanding

N/A

Standard security 02 August 2004 Outstanding

N/A

Standard security 02 August 2004 Outstanding

N/A

Floating charge 30 June 2004 Outstanding

N/A

Standard security 22 January 2003 Fully Satisfied

N/A

Standard security 22 January 2003 Fully Satisfied

N/A

Standard security 22 January 2003 Fully Satisfied

N/A

Bond & floating charge 03 April 2001 Fully Satisfied

N/A

Standard security 04 March 1992 Fully Satisfied

N/A

Bond & floating charge 25 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.