Company NameMaple Leaf Joinery Ltd.
DirectorEdward James McVitie
Company StatusActive
Company NumberSC245842
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Edward James McVitie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Kiln Cottages
Esperston
Gorebridge
Midlothian
EH23 4SA
Scotland
Director NameDouglas McVitie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleFactory Manager
Country of ResidenceScotland
Correspondence Address10 Kirk Drive
Leslie
KY6 3LS
Scotland
Secretary NameMrs Jean Elizabeth Fife
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Oxgangs Road
Edinburgh
EH10 7AX
Scotland
Director NameRobert Donald Mathieson Fife
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2016)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address34 Oxgangs Road
Edinburgh
EH10 7AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Edward Mcvitie
33.33%
Ordinary
1 at £1Jean Elizabeth Fife
33.33%
Ordinary
1 at £1Robert Fife
33.33%
Ordinary

Financials

Year2014
Net Worth£3,200
Cash£630
Current Liabilities£413

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

16 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 February 2016Termination of appointment of Robert Donald Mathieson Fife as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Jean Elizabeth Fife as a secretary on 23 February 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 April 2015Secretary's details changed for Mrs Jean Elizabeth Fife on 31 July 2014 (1 page)
10 April 2015Director's details changed for Robert Donald Mathieson Fife on 31 July 2014 (2 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2013Director's details changed for Mr Edward Mcvitie on 8 February 2013 (2 pages)
8 April 2013Director's details changed for Mr Edward Mcvitie on 8 February 2013 (2 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Secretary's details changed for Jean Elizabeth Fife on 21 March 2012 (1 page)
21 March 2012Director's details changed for Edward Mcvitie on 21 March 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to issue shares 02/08/2010
(16 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Return made up to 17/03/08; full list of members (4 pages)
10 December 2007New director appointed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2007Return made up to 18/03/07; full list of members (2 pages)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 March 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (16 pages)