Company NameMaywood Reproductions Limited
DirectorLaura Jane Walker Ryan
Company StatusActive
Company NumberSC091838
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameMrs Laura Jane Walker Ryan
StatusCurrent
Appointed12 October 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressHolly Bank House Renwick
Penrith
Cumbria
CA10 1JT
Director NameMrs Laura Jane Walker Ryan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Unit Courthill Park
Auldgirth
Dumfries
DG2 0RR
Scotland
Director NameExecutors Of Joseph May
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(4 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 25 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Unit Courthill Park
Auldgirth
Dumfries
DG2 0RR
Scotland
Secretary NameMrs Robina Hillhouse Thomson May
NationalityBritish
StatusResigned
Appointed30 September 1989(4 years, 7 months after company formation)
Appointment Duration26 years (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressDellburn Throughgate
Dunscore
Dumfries
DG2 0UG
Scotland

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

390 at £1Joseph May
39.00%
Ordinary
370 at £1Mrs Robina Hillhouse Thomson May
37.00%
Ordinary
240 at £1Miss Laura Jane Walker May
24.00%
Ordinary

Financials

Year2014
Net Worth-£46,516
Cash£6,878
Current Liabilities£212,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

23 August 1995Delivered on: 30 August 1995
Satisfied on: 26 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cample mill,cample,thornhill.
Fully Satisfied
22 May 1995Delivered on: 25 May 1995
Satisfied on: 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 October 1987Delivered on: 3 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Termination of appointment of Robina Hillhouse Thomson May as a secretary on 12 October 2015 (1 page)
4 November 2015Appointment of Mrs Laura Jane Walker Ryan as a secretary on 12 October 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Director's details changed for Joseph May on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Cample Mill Cample Thornhill Dumfriesshire DG3 5HD on 21 January 2014 (1 page)
21 January 2014Secretary's details changed for Mrs Robina Hillhouse Thomson May on 21 January 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Director's details changed for Joseph May on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Return made up to 30/09/06; full list of members (6 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 September 2004Return made up to 30/09/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 October 1999Return made up to 30/09/99; full list of members (7 pages)
2 December 1998Return made up to 30/09/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 30/09/97; no change of members (4 pages)
29 January 1998Nc inc already adjusted 19/11/97 (1 page)
29 January 1998Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1996Return made up to 30/09/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 4 flemington industrial estate cambuslang glasgow G72 7TN (1 page)
30 August 1995Partic of mort/charge * (8 pages)
25 May 1995Partic of mort/charge * (10 pages)
25 February 1985Incorporation (17 pages)