Company NameMaplewynd Limited
Company StatusDissolved
Company NumberSC362571
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date4 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Greg McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Jeffery Simpson
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Director NameMr David Walker Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 St. Brides Road, Newlands
Glasgow
G43 2DU
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

10 at £1Greg Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,390
Cash£12,170
Current Liabilities£148,173

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 10
(4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 10
(4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Termination of appointment of David Ross as a director (1 page)
13 October 2010Termination of appointment of David Ross as a director (1 page)
22 July 2010Director's details changed for David Ross on 13 July 2010 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Greg Mcleod on 13 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Greg Mcleod on 13 July 2010 (2 pages)
22 July 2010Director's details changed for David Ross on 13 July 2010 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2009Director appointed david ross (2 pages)
13 August 2009Director appointed david ross (2 pages)
14 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
14 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
14 July 2009Appointment terminated director vikki steward (1 page)
14 July 2009Secretary appointed mr jeffery simpson (1 page)
14 July 2009Secretary appointed mr jeffery simpson (1 page)
14 July 2009Director appointed mr greg mcleod (1 page)
14 July 2009Appointment terminated director vikki steward (1 page)
14 July 2009Director appointed mr greg mcleod (1 page)
14 July 2009Incorporation (14 pages)
14 July 2009Incorporation (14 pages)