THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
Status | ACTIVE |
Company No. | SC222783 |
Category | |
Incorporated | 03 Sep 2001 |
Age | 22 years, 8 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE is an active with number SC222783. It was incorporated 22 years, 8 months, 28 days ago, on 03 September 2001. The company address is Blantyre Health Centre Blantyre Health Centre, Blantyre, G72 0BS, South Lanarkshire.
Company Fillings
Accounts with accounts type small
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: John Watson
Documents
Termination secretary company with name termination date
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-29
Officer name: John Watson
Documents
Change person director company with change date
Date: 30 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Sage
Change date: 2023-03-23
Documents
Accounts with accounts type small
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jonathan Mcluskey
Appointment date: 2022-05-05
Documents
Resolution
Date: 09 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: John York
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: John Watson
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Calder Smith
Termination date: 2021-08-20
Documents
Change person secretary company with change date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Watson
Change date: 2021-07-12
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Andrew Downie
Documents
Resolution
Date: 15 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 24 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Aird
Termination date: 2020-05-24
Documents
Accounts with accounts type small
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-05
Officer name: Mr Geoffrey Charles Sage
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jan Calder Smith
Appointment date: 2019-01-08
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Joan Mcauley
Termination date: 2018-01-26
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr John Anthony Anning
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Downie
Change date: 2017-08-31
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Downie
Change date: 2017-08-31
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gillian Joan Corbett
Change date: 2017-06-09
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr John Loughlin
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-03
Officer name: Ms Gillian Joan Corbett
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-20
Officer name: Ms Gillian Corbett
Documents
Accounts with accounts type full
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Dodd
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Watson
Appointment date: 2015-01-28
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Mills Reidford
Termination date: 2015-02-12
Documents
Appoint person secretary company with name date
Date: 11 Mar 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-28
Officer name: John Watson
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-07
Officer name: James Craig Nimmo
Documents
Termination secretary company with name termination date
Date: 08 Jan 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-07
Officer name: James Craig Nimmo
Documents
Accounts with accounts type full
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Dodd
Documents
Annual return company with made up date no member list
Date: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type full
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Craig Nimmo
Documents
Appoint person secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Craig Nimmo
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Thomson
Documents
Accounts with accounts type full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Mills Reidford
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Pinion
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Anthony Anning
Documents
Accounts with accounts type full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Margaret Thomson
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Barr Pinion
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Tierney
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Dr Rosalie Therese Dunn
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Aird
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Andrew Downie
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: John Campbell
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John York
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Campbell
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Tierney
Documents
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Thomson
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Shorter
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Lennox
Documents
Accounts with accounts type full
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/09
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / janet pinion / 01/07/2009
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james gordon
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anne welby
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/08
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jane tierney
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert william shorter
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john campbell
Documents
Accounts with accounts type full
Date: 12 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director phyllis wilkieson
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert carty
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the haven cancer caring counsell ing communication centre\certificate issued on 08/11/07
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/07
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/03/08
Documents
Some Companies
366-368 KINGS ROAD,LONDON,SW3 5UZ
Number: | 09840047 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBER HOUSE UNION ROAD,WARWICKSHIRE,CV32 5LT
Number: | 05750177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG ACRE LECHLADE ROAD,LECHLADE,GL7 3LD
Number: | 06747592 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COURT RTM COMPANY LIMITED
184 HARROGATE ROAD,LEEDS,LS7 4NZ
Number: | 09029417 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAKE HOUSE SILVER STREET,WELLINGTON,TA21 9LR
Number: | 11048048 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11419427 |
Status: | ACTIVE |
Category: | Private Limited Company |