Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Nicola Millward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Mrs Nicola Millward |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mapleleafarchitecture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 880596 |
Telephone region | Stirling |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | David Millward 70.00% Ordinary |
---|---|
30 at £1 | Nicola Millward 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,618 |
Cash | £7,166 |
Current Liabilities | £12,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
9 January 2006 | Delivered 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 2005 | Delivered 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 |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
10 March 2017 | Director's details changed for Mr. David Millward on 9 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mrs. Nicola Millward on 9 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (22 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
Statement of capital on 2015-11-27
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
Statement of capital on 2015-11-27
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Director's details changed for Mrs. Nicola Millward on 18 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Secretary's details changed for Nicola Millward on 18 March 2012 (1 page) |
23 March 2012 | Director's details changed for David Millward on 18 March 2012 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for David Millward on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicola Millward on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 January 2007 | Company name changed maple leaf architecture & develo pment LTD.\certificate issued on 16/01/07 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 January 2006 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (15 pages) |