ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Havbredey Limited

Havbredey Limited is an active company incorporated on 15 December 2021 with the registered office located in Edinburgh, City of Edinburgh. Havbredey Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC717714
Private limited company
Scottish Company
Age
3 years
Incorporated 15 December 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Regus Building
1st Floor, 93 George Street
Edinburgh
EH2 3ES
United Kingdom
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was 77 Renfrew Street Glasgow G2 3BZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Executive • British • Lives in UK • Born in Apr 1970
Director • Business Executive • British • Lives in UK • Born in May 1966
Director • Engineer • Irish • Lives in Northern Ireland • Born in Apr 1970
Director • Business Executive • British • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Western Isles Offshore Wind N4 Limited
Nigel Gordon Slater, Gary Patrick Connolly, and 2 more are mutual people.
Active
Western Isles Offshore Wind N2 Limited
Nigel Gordon Slater, Gary Patrick Connolly, and 2 more are mutual people.
Active
Spiorad Na Mara Limited
Nigel Gordon Slater, Gary Patrick Connolly, and 2 more are mutual people.
Active
Anam Na Mara Limited
Nigel Gordon Slater and Jennifer Anne Snowball are mutual people.
Active
Esbii UK Limited
Gary Patrick Connolly is a mutual person.
Active
Esb Group (UK) Limited
Gary Patrick Connolly is a mutual person.
Active
Highfield Flat Owners Ltd
Jennifer Anne Snowball is a mutual person.
Active
Esb Asset Development UK Limited
Gary Patrick Connolly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.51M
Increased by £49K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.78M
Decreased by £293.54K (-6%)
Total Liabilities
-£181.11K
Decreased by £6.92M (-97%)
Net Assets
£4.6M
Increased by £6.62M (-328%)
Debt Ratio (%)
4%
Decreased by 136.03% (-97%)
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Small Accounts Submitted
11 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Ms Jennifer Anne Snowball Appointed
1 Year 2 Months Ago on 13 Jun 2024
Mr Dominic Anthony Szanto Appointed
1 Year 2 Months Ago on 13 Jun 2024
Nigel Gordon Slater Resigned
1 Year 2 Months Ago on 13 Jun 2024
David Edward Povall Resigned
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Small Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
Western Isles Offshore Wind N2 Limited (PSC) Appointed
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover Havbredey Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 22 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 24 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Sep 2024
Appointment of Ms Jennifer Anne Snowball as a director on 13 June 2024
Submitted on 5 Jul 2024
Appointment of Mr Dominic Anthony Szanto as a director on 13 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Nigel Gordon Slater as a director on 13 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ United Kingdom to Regus Building 1st Floor, 93 George Street Edinburgh EH2 3ES on 24 June 2024
Submitted on 24 Jun 2024
Termination of appointment of David Edward Povall as a director on 11 January 2024
Submitted on 24 Jan 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 22 Dec 2023
Statement of capital following an allotment of shares on 17 November 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year