Company Information for MAVEN (CL) LIMITED
FIRST FLOOR, KINTYRE HOUSE,, 205 WEST GEORGE STREET, GLASGOW, G2 2LW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MAVEN (CL) LIMITED | ||||||
Legal Registered Office | ||||||
FIRST FLOOR, KINTYRE HOUSE, 205 WEST GEORGE STREET GLASGOW G2 2LW Other companies in G2 | ||||||
Previous Names | ||||||
|
Company Number | SC392008 | |
---|---|---|
Company ID Number | SC392008 | |
Date formed | 2011-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 05:24:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE RAMSAY DUFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HMS SECRETARIES LIMITED |
Company Secretary | ||
HMS DIRECTORS LIMITED |
Director | ||
DONALD JOHN MUNRO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PARK PROPERTY COMPANY PLC | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
MAVEN CAPITAL SHD (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
MC CARDIFF (TRADING) LIMITED | Director | 2015-02-20 | CURRENT | 2014-10-17 | Active | |
MAVEN CAPITAL BATH STREET (TRADING) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2018-01-09 | |
MAVEN CAPITAL (TH) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
MCTH (TRADING) LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
MCCH (TRADING) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2018-01-23 | |
GRD REALISATION LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2015-05-12 | |
PRPL CONSTRUCTION SERVICES LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-07-11 | |
GRD PMC LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2018-01-23 | |
GLASGOW EH (TRADING) LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-12 | Dissolved 2014-08-13 | |
HDF GENERAL PARTNER III LIMITED | Director | 2009-12-02 | CURRENT | 2009-11-25 | Dissolved 2015-05-01 | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
HDF GENERAL PARTNER II LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
KPI GENERAL PARTNER LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-07 | Dissolved 2015-01-30 | |
HDF GENERAL PARTNER LIMITED | Director | 2005-08-29 | CURRENT | 2005-08-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Previous accounting period extended from 31/01/22 TO 31/03/22 | ||
AA01 | Previous accounting period extended from 31/01/22 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CH01 | Director's details changed for Mr George Ramsay Duff on 2017-02-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | Company name changed maven (el) LIMITED\certificate issued on 01/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HMS SECRETARIES LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland | |
RES01 | ADOPT ARTICLES 03/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/12 FROM the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom | |
RES15 | CHANGE OF NAME 26/03/2012 | |
CERTNM | COMPANY NAME CHANGED HMCS (EL) LIMITED CERTIFICATE ISSUED ON 28/03/12 | |
AR01 | 21/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GEORGE RAMSAY DUFF | |
RES01 | ADOPT ARTICLES 08/02/2011 | |
RES15 | CHANGE OF NAME 08/02/2011 | |
CERTNM | COMPANY NAME CHANGED HMS (873) LIMITED CERTIFICATE ISSUED ON 08/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVEN (CL) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAVEN (CL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |