SHOREHAVEN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7HA

Company number SC217148
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 55 MUIRHEAD ROAD, BAILLIESTON, GLASGOW, SCOTLAND, G69 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SHOREHAVEN LIMITED are www.shorehaven.co.uk, and www.shorehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Shorehaven Limited is a Private Limited Company. The company registration number is SC217148. Shorehaven Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Shorehaven Limited is 55 Muirhead Road Baillieston Glasgow Scotland G69 7ha. . COWE, John Peoples is a Director of the company. FARRELL, Damian Mark Andrew is a Director of the company. GUNNELL, Paul is a Director of the company. Secretary MCLAREN, Irene has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWN, William Francis has been resigned. Director CALLAGHAN, Angela Jane has been resigned. Director DUKE, Fiona Sarah Scott has been resigned. Director MCLAREN, Donald Walter has been resigned. Director MCLAREN, Irene has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COWE, John Peoples
Appointed Date: 12 March 2015
61 years old

Director
FARRELL, Damian Mark Andrew
Appointed Date: 12 March 2015
61 years old

Director
GUNNELL, Paul
Appointed Date: 12 March 2015
63 years old

Resigned Directors

Secretary
MCLAREN, Irene
Resigned: 31 March 2015
Appointed Date: 02 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 April 2001
Appointed Date: 22 March 2001

Director
BROWN, William Francis
Resigned: 31 March 2015
Appointed Date: 06 April 2004
79 years old

Director
CALLAGHAN, Angela Jane
Resigned: 14 May 2001
Appointed Date: 02 April 2001
70 years old

Director
DUKE, Fiona Sarah Scott
Resigned: 31 March 2004
Appointed Date: 29 March 2002
51 years old

Director
MCLAREN, Donald Walter
Resigned: 31 March 2015
Appointed Date: 02 April 2001
76 years old

Director
MCLAREN, Irene
Resigned: 31 March 2015
Appointed Date: 02 April 2001
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 April 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr John Peoples Cowe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Mark Andrew Farrell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOREHAVEN LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2017
24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
31 Mar 2016
Accounts for a dormant company made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

16 Mar 2016
Termination of appointment of Irene Mclaren as a secretary on 31 March 2015
...
... and 46 more events
03 Apr 2001
Registered office changed on 03/04/01 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH
03 Apr 2001
Secretary resigned
03 Apr 2001
Director resigned
03 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Mar 2001
Incorporation