Company NameMaven (CL) Limited
DirectorGeorge Ramsay Duff
Company StatusActive
Company NumberSC392008
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(2 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor, Kintyre House, 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressFirst Floor, Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Grd Corporate Solutions LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr George Ramsay Duff on 1 February 2017 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
1 March 2013Company name changed maven (el) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 December 2012Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 18 December 2012 (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2012Company name changed hmcs (el) LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 28 March 2012 (1 page)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 February 2011Appointment of George Ramsay Duff as a director (3 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2011Termination of appointment of Hms Directors Limited as a director (1 page)
8 February 2011Termination of appointment of Donald Munro as a director (1 page)
8 February 2011Company name changed hms (873) LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Incorporation (17 pages)