General information

Name:

Havmeter Limited

Office Address:

5th Floor 125 Princes Street EH2 4AD Edinburgh

Number: SC395787

Incorporation date: 2011-03-18

Dissolution date: 2021-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Havmeter started conducting its business in 2011 as a Private Limited Company with reg. no. SC395787. The company's registered office was based in Edinburgh at 5th Floor. This particular Havmeter Ltd company had been operating offering its services for 10 years.

The company was directed by a solitary director: Jacqueline M., who was designated to this position on 2015-07-14.

The companies with significant control over this firm included: Reactec Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at 3 Cultins Road, EH11 4DF and was registered as a PSC under the reg no Sc221428.

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Director

Appointed: 14 July 2015

Latest update: 7 December 2023

Role: Corporate Secretary

Appointed: 18 March 2011

Address: 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

Latest update: 7 December 2023

People with significant control

Reactec Limited
Address: Vantage Point 3 Cultins Road, Edinburgh, EH11 4DF, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc221428
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 1 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Similar companies nearby

Closest companies