About

Registered Number: SC123618
Date of Incorporation: 09/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Having been setup in 1990, Haverstock Homes Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Haverstock Homes Ltd. Haverstock Homes Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Robert John 16 December 1996 15 December 2000 1
MCQUARRIE, Albert, Sir 09 March 1990 16 December 1996 1
MCQUARRIE, Rhoda Annie, Lady 23 October 1995 16 December 1996 1
SIAPERA, Eugenia 16 December 1996 01 July 1998 1
ZORBAS, Alexander Nicholas 16 December 1996 01 June 2012 1
ZORBAS, Niki-Polity 09 March 1990 14 August 1995 1
ZORBAS, Thamyris 01 October 1997 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
KAKOURIS, Andreas 09 March 1990 09 July 1992 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 16 April 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 08 April 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 February 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 02 April 2009
MAR - Memorandum and Articles - used in re-registration 02 April 2009
53 - Application by a public company for re-registration as a private company 02 April 2009
CERT10 - Re-registration of a company from public to private 02 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 08 April 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 05 April 2006
410(Scot) - N/A 08 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2006
410(Scot) - N/A 12 August 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 05 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 January 2005
363s - Annual Return 02 June 2004
410(Scot) - N/A 22 May 2004
AA - Annual Accounts 03 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 December 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 14 April 2003
RESOLUTIONS - N/A 24 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
410(Scot) - N/A 21 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 November 2001
AA - Annual Accounts 10 September 2001
419a(Scot) - N/A 03 August 2001
419a(Scot) - N/A 03 August 2001
419a(Scot) - N/A 03 August 2001
419a(Scot) - N/A 03 August 2001
419a(Scot) - N/A 03 August 2001
419a(Scot) - N/A 03 August 2001
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 November 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 14 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 1999
AUD - Auditor's letter of resignation 26 October 1999
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 February 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
410(Scot) - N/A 02 July 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 24 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 31 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
287 - Change in situation or address of Registered Office 07 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 03 January 1996
288 - N/A 21 November 1995
288 - N/A 03 November 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 05 January 1995
363b - Annual Return 02 August 1994
AA - Annual Accounts 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
410(Scot) - N/A 09 May 1994
410(Scot) - N/A 09 May 1994
410(Scot) - N/A 09 May 1994
410(Scot) - N/A 09 May 1994
288 - N/A 08 July 1993
287 - Change in situation or address of Registered Office 17 June 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 30 December 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 05 June 1992
288 - N/A 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1991
363a - Annual Return 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1991
410(Scot) - N/A 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
MISC - Miscellaneous document 26 April 1990
MISC - Miscellaneous document 25 April 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 20 April 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1990
287 - Change in situation or address of Registered Office 28 March 1990
288 - N/A 28 March 1990
288 - N/A 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
MISC - Miscellaneous document 09 March 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2006 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Legal charge 02 November 2001 Outstanding

N/A

Legal charge 11 June 1998 Fully Satisfied

N/A

Legal charge 23 April 1994 Fully Satisfied

N/A

Legal mortgage 23 April 1994 Fully Satisfied

N/A

Legal mortgage 23 April 1994 Fully Satisfied

N/A

Legal mortgage 23 April 1994 Fully Satisfied

N/A

Legal mortgage 07 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.