Company number SC134670
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address 6 DUNCOMBE AVENUE, HARDGATE, CLYDEBANK, G81 6PP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HAVELOCK GROUP LIMITED are www.havelockgroup.co.uk, and www.havelock-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Havelock Group Limited is a Private Limited Company.
The company registration number is SC134670. Havelock Group Limited has been working since 24 October 1991.
The present status of the company is Active. The registered address of Havelock Group Limited is 6 Duncombe Avenue Hardgate Clydebank G81 6pp. . MCCRACKEN, Patricia is a Secretary of the company. MCCRACKEN, Ronald is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Security systems service activities".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 24 October 1991
Appointed Date: 24 October 1991
Nominee Director
MABBOTT, Stephen
Resigned: 24 October 1991
Appointed Date: 24 October 1991
74 years old
Persons With Significant Control
Mr Ronald Mccracken
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
HAVELOCK GROUP LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 31 October 2016
30 Oct 2016
Confirmation statement made on 24 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
18 Dec 1992
Return made up to 24/10/92; full list of members
07 Nov 1991
Registered office changed on 07/11/91 from: olympic house 142 queen street glasgow G1 3BU
07 Nov 1991
Secretary resigned;new director appointed
07 Nov 1991
New secretary appointed;director resigned