Company NameMaraya (ONE) Limited
DirectorJames Haston
Company StatusActive - Proposal to Strike off
Company NumberSC394574
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameAndstrat (No.356) Limited

Business Activity

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

Directors

Director NameMr James Haston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at £1James Haston
100.00%
Ordinary

Financials

Year2014
Net Worth£414,454
Cash£90,448
Current Liabilities£711,346

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2020 (4 years, 1 month ago)
Next Return Due7 May 2021 (overdue)

Filing History

2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,001
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,001
(4 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,001
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,001.00
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,001.00
(4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 March 2013Register inspection address has been changed (1 page)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 July 2011Company name changed andstrat (no.356) LIMITED\certificate issued on 19/07/11
  • CONNOT ‐
(3 pages)
19 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(1 page)
7 July 2011Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 7 July 2011 (2 pages)
7 July 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
7 July 2011Termination of appointment of John Kerr as a director (2 pages)
7 July 2011Appointment of Mr James Haston as a director (4 pages)
7 July 2011Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 7 July 2011 (2 pages)
7 July 2011Termination of appointment of Simon Brown as a director (2 pages)
2 March 2011Incorporation (40 pages)