Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Haven Homes (Scotland) Limited
Haven Homes (Scotland) Limited is a dissolved company incorporated on 30 October 2002 with the registered office located in Edinburgh, City of Edinburgh. Haven Homes (Scotland) Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 April 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
SC238872
Private limited company
Scottish Company
Age
23 years
Incorporated
30 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
30 Apr
⟶
29 Apr 2011
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
29 April 2012
Was due on
29 January 2013
(12 years ago)
Learn more about Haven Homes (Scotland) Limited
Contact
Update Details
Address
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Same address for the past
12 years
Companies in EH3 7PE
Telephone
01224 798495
Email
Unreported
Website
Havenhomesscotland.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
-
Ian Donald
Director • Managing Director • British • Lives in UK • Born in Mar 1959
James Neilson Tennant
Director • Joiner • British • Born in Mar 1962
Claire Nicholl
Director • Business Manager • Irish • Born in Jan 1970
Mike Kelly
Director • Quantity Surveyor • British • Born in Jan 1971
Stronachs Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Haven Development Company Limited
Ian Donald and Stronachs Secretaries Limited are mutual people.
Active
Control Union (UK) Limited
Stronachs Secretaries Limited is a mutual person.
Active
Peterson (United Kingdom) Limited
Stronachs Secretaries Limited is a mutual person.
Active
Kaezen Limited
Stronachs Secretaries Limited is a mutual person.
Active
Kaelo Technology Limited
Stronachs Secretaries Limited is a mutual person.
Active
Kaelo Limited
Stronachs Secretaries Limited is a mutual person.
Active
Kaelo Manufacturing Limited
Stronachs Secretaries Limited is a mutual person.
Active
Muntaner 210 Limited
Stronachs Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2011)
Period Ended
29 Apr 2011
For period
29 Apr
⟶
29 Apr 2011
Traded for
12 months
Cash in Bank
£6.47K
Decreased by £51.96K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£933.52K
Decreased by £226.07K (-19%)
Total Liabilities
-£769.49K
Decreased by £70.05K (-8%)
Net Assets
£164.02K
Decreased by £156.01K (-49%)
Debt Ratio (%)
82%
Increased by 10.03% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 23 Nov 2012
Wind Up Notice
13 Years Ago on 18 Oct 2012
Court Order to Wind Up
13 Years Ago on 18 Oct 2012
Small Accounts Submitted
13 Years Ago on 29 Feb 2012
Registered Address Changed
13 Years Ago on 21 Nov 2011
Registered Address Changed
14 Years Ago on 18 Nov 2011
Confirmation Submitted
14 Years Ago on 17 Nov 2011
Small Accounts Submitted
14 Years Ago on 24 Feb 2011
Confirmation Submitted
14 Years Ago on 21 Feb 2011
Small Accounts Submitted
15 Years Ago on 30 Apr 2010
Get Alerts
Get Credit Report
Discover Haven Homes (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 13 Apr 2017
Notice of final meeting of creditors
Submitted on 13 Jan 2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom on 23 November 2012
Submitted on 23 Nov 2012
Court order notice of winding up
Submitted on 18 Oct 2012
Notice of winding up order
Submitted on 18 Oct 2012
Total exemption small company accounts made up to 29 April 2011
Submitted on 29 Feb 2012
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 November 2011
Submitted on 21 Nov 2011
Registered office address changed from Xl House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS on 18 November 2011
Submitted on 18 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
Submitted on 17 Nov 2011
Total exemption small company accounts made up to 29 April 2010
Submitted on 24 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs