Company NameMaple Leaf Architecture Ltd
DirectorsDavid George Millward and Nicola Millward
Company StatusActive
Company NumberSC281819
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Previous NameMaple Leaf Architecture & Development Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David George Millward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Nicola Millward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMrs Nicola Millward
NationalityBritish
StatusCurrent
Appointed24 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemapleleafarchitecture.co.uk
Email address[email protected]
Telephone01786 880596
Telephone regionStirling

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1David Millward
70.00%
Ordinary
30 at £1Nicola Millward
30.00%
Ordinary

Financials

Year2014
Net Worth£2,618
Cash£7,166
Current Liabilities£12,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

9 January 2006Delivered on: 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 beechtree place, auchterarder.
Outstanding
2 December 2005Delivered on: 9 December 2005
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

13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
10 March 2017Director's details changed for Mr. David Millward on 9 March 2017 (2 pages)
10 March 2017Director's details changed for Mrs. Nicola Millward on 9 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (22 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

Statement of capital on 2015-11-27
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

Statement of capital on 2015-11-27
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Director's details changed for Mrs. Nicola Millward on 18 March 2012 (2 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 March 2012Secretary's details changed for Nicola Millward on 18 March 2012 (1 page)
23 March 2012Director's details changed for David Millward on 18 March 2012 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for David Millward on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Nicola Millward on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 18/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
16 January 2007Company name changed maple leaf architecture & develo pment LTD.\certificate issued on 16/01/07 (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
12 January 2006Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
18 March 2005Incorporation (15 pages)