About

Registered Number: SC470671
Date of Incorporation: 21/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 123 Crewe Road South, Edinburgh, EH4 2NX,

 

Founded in 2014, The Haven Leith Ltd has its registered office in Edinburgh, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mohammed Amran 21 February 2014 - 1
STUART, David 15 March 2017 - 1
AHMED, Mumtaz 21 February 2014 09 January 2015 1
RASUL, Shafqat 21 February 2014 10 April 2016 1

Filing History

Document Type Date
MR05 - N/A 07 April 2020
CS01 - N/A 09 March 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 10 January 2020
DISS40 - Notice of striking-off action discontinued 03 July 2019
CS01 - N/A 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 01 July 2018
CS01 - N/A 31 March 2018
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 24 February 2017
AA01 - Change of accounting reference date 19 February 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AD01 - Change of registered office address 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
AA - Annual Accounts 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 19 June 2015
MR01 - N/A 27 March 2014
NEWINC - New incorporation documents 21 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.