Advanced company searchLink opens in new window

HAVEN JOINERS AND BUILDERS LIMITED

Company number SC497334

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)
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
09 Oct 2023 PSC04 Change of details for Mr John Logan Brown as a person with significant control on 9 October 2023
09 Oct 2023 CH01 Director's details changed for Mr John Logan Brown on 9 October 2023
09 Oct 2023 PSC04 Change of details for Mr Benjamin William Holwell as a person with significant control on 9 October 2023
09 Oct 2023 CH01 Director's details changed for Benjamin William Holwell on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from 70 Quakerfield Bannockburn Stirling FK7 8HZ Scotland to Unit 52B Bandeath Industrial Estate Throsk Stirling FK7 7NP on 9 October 2023
10 Aug 2023 MR04 Satisfaction of charge SC4973340001 in full
04 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 PSC04 Change of details for Mr Benjamin William Holwell as a person with significant control on 27 March 2023
31 Mar 2023 CH01 Director's details changed for Benjamin William Holwell on 27 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
10 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
07 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
02 Aug 2019 AD01 Registered office address changed from 46 Kersie Road Throsk Stirling Stirlingshire FK7 7NF Scotland to 70 Quakerfield Bannockburn Stirling FK7 8HZ on 2 August 2019
04 Jul 2019 SH10 Particulars of variation of rights attached to shares
04 Jul 2019 SH08 Change of share class name or designation
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
21 Jan 2019 MR01 Registration of charge SC4973340001, created on 12 January 2019