Advanced company searchLink opens in new window

HAVEN PLUMBING & HEATING LIMITED

Company number SC539276

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 AD01 Registered office address changed from 5 Hopetoun Crescent Bucksburn Aberdeen AB21 9QY United Kingdom to 17/5 Newhaven Main Street Edinburgh EH6 4NA on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Aug 2018 AD01 Registered office address changed from 17/5 Newhaven Main Street Edinburgh EH6 4NA United Kingdom to 5 Hopetoun Crescent Bucksburn Aberdeen AB21 9QY on 21 August 2018
21 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from 10 Buko Tower Southfield Glenrothes KY6 2SS United Kingdom to 17/5 Newhaven Main Street Edinburgh EH6 4NA on 3 July 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Mar 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
10 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 10 July 2017
07 Jul 2017 PSC01 Notification of Bruce John Victor Currie as a person with significant control on 1 July 2016
22 Nov 2016 AD01 Registered office address changed from 17/5 Newhaven Main Street Edinburgh EH6 4NA United Kingdom to 10 Buko Tower Southfield Glenrothes KY6 2SS on 22 November 2016
30 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 14