Company NameMaple Hill Associates Ltd
DirectorDavid James Denholm
Company StatusActive
Company NumberSC344252
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamesLiberator UK Limited and Maximisemywebsite Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David James Denholm
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(4 days after company formation)
Appointment Duration15 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address70 Fassett Road
Kingston Upon Thames
KT1 2TF
Secretary NameMr David James Denholm
StatusCurrent
Appointed04 April 2020(11 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address70 Fassett Road
Kingston Upon Thames
KT1 2TF
Director NameRana Hammami
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration10 years, 10 months (resigned 07 May 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence Address17 Falconry Court 7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Secretary NameCameron Malik
NationalityBritish
StatusResigned
Appointed16 June 2008(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleRetail
Correspondence Address2 South Steil
Edinburgh
Midlothian
EH10 5XF
Scotland
Secretary NameMrs Rana Hammami
StatusResigned
Appointed31 March 2014(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2019)
RoleCompany Director
Correspondence Address17 Falconry Court
Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Ediburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1David James Denholm
80.00%
Ordinary
50 at £1Rana Hammami
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,772
Current Liabilities£1,997

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 30 June 2016 (7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250
(5 pages)
9 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2014Registered office address changed from 9 Ainslie Place Ediburgh Midlothian EH3 6AT on 10 April 2014 (1 page)
10 April 2014Director's details changed for David James Denholm on 10 April 2014 (2 pages)
10 April 2014Secretary's details changed for Mrs Rana Denholm on 10 April 2014 (1 page)
10 April 2014Director's details changed for Rana Hammami on 10 April 2014 (2 pages)
10 April 2014Secretary's details changed for {officer_name} (1 page)
10 April 2014Secretary's details changed (1 page)
9 April 2014Termination of appointment of Cameron Malik as a secretary (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250
(5 pages)
9 April 2014Appointment of Mrs Rana Denholm as a secretary (2 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Company name changed liberator uk LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 250
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 250
(3 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 200
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 200
(3 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2008Secretary appointed cameron malik (1 page)
20 June 2008Director appointed rana hammami (1 page)
20 June 2008Ad 16/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
20 June 2008Director appointed david james denholm (1 page)
12 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
12 June 2008Incorporation (14 pages)