Company NameMoriond Limited
Company StatusDissolved
Company NumberSC410984
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Aaron Reid
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205-209 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinnfield 28 Turnberry Avenue
Gourock
PA19 1JA
Scotland
Director NameMairi Williamson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleIndependent Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205-209 West George Street
Glasgow
G2 2LW
Scotland

Location

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

Shareholders

150k at £1Kelvinlea LTD
50.00%
Ordinary A
150k at £1Kelvinlea LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£449,869
Cash£81,833
Current Liabilities£17,129

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2, 46 minerva way, glasgow, title GLA177106.
Fully Satisfied
3 May 2012Delivered on: 16 May 2012
Satisfied on: 1 May 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on the ground floor of the tenement 119 randolph road glasgow GLA6798.
Fully Satisfied
3 May 2012Delivered on: 12 May 2012
Satisfied on: 1 May 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 tarfside avenue glasgow GLA156098.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: G/L, 113 novar drive, glasgow, title number GLA13442.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 548 2/3, 2 albion gate, glasgow, title number GLA38169.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/11, 5 south frederick street, glasgow, title number GLA163445.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1, 44 minerva way, glasgow, title number GLA179104.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 46 minerva way, glasgow, title number GLA177259.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 14 March 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 cruickshanks court, denny, title number STG50527.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 lammermoor avenue, glasgow, title number GLA156093.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 341 gladsmuir road, glasgow, title number GLA156095.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 kingsheath avenue, glasgow, title number LAN152649.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 30 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 arbroath avenue, glasgow, title number GLA156138.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 208 chirnside road, glasgow, title number GLA156079.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 20 June 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 tarfside avenue, glasgow, title number GLA156101.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Satisfied on: 18 April 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1, 44 minerva way, glasgow, title number GLA177089.
Fully Satisfied
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North most flat on the second floor of 77 queen street, glasgow, title number GLA176467.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1, 77 queen street, glasgow, title number GLA177154.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 77 queen street, glasgow, title number GLA176391.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 351 chirnside road, glasgow, title number GLA156097.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 199 kingsbridge drive, rutherglen, glasgow, title number GLA156058.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 kingswood drive, glasgow, title number GLA156042.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 glencroft road, glasgow, title number GLA156043.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 arbroath avenue, glasgow, title number GLA156092.
Outstanding
30 December 2011Delivered on: 6 January 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 lammermoor avenue, glasgow, title number GLA156096.
Outstanding

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
4 December 2017Return of final meeting of voluntary winding up (8 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(2 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300,000
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300,000
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300,000
(5 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300,000
(5 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300,000
(5 pages)
16 June 2014Resolutions
  • RES13 ‐ Approve granting of a loan of £220,000 to kelvinlea LIMITED and entry into a guarantee in favour of maven capital partners uk LLP 09/06/2014
(1 page)
16 June 2014Termination of appointment of Mairi Williamson as a director (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Approve granting of a loan of £220,000 to kelvinlea LIMITED and entry into a guarantee in favour of maven capital partners uk LLP 09/06/2014
(1 page)
16 June 2014Termination of appointment of Mairi Williamson as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
20 June 2013Satisfaction of charge 11 in full (3 pages)
20 June 2013Satisfaction of charge 11 in full (3 pages)
1 May 2013Satisfaction of charge 32 in full (3 pages)
1 May 2013Satisfaction of charge 33 in full (3 pages)
1 May 2013Satisfaction of charge 33 in full (3 pages)
1 May 2013Satisfaction of charge 32 in full (3 pages)
30 April 2013Satisfaction of charge 13 in full (3 pages)
30 April 2013Satisfaction of charge 13 in full (3 pages)
18 April 2013Satisfaction of charge 28 in full (3 pages)
18 April 2013Satisfaction of charge 3 in full (3 pages)
18 April 2013Satisfaction of charge 20 in full (3 pages)
18 April 2013Satisfaction of charge 30 in full (3 pages)
18 April 2013Satisfaction of charge 9 in full (3 pages)
18 April 2013Satisfaction of charge 26 in full (3 pages)
18 April 2013Satisfaction of charge 7 in full (3 pages)
18 April 2013Satisfaction of charge 3 in full (3 pages)
18 April 2013Satisfaction of charge 7 in full (3 pages)
18 April 2013Satisfaction of charge 10 in full (3 pages)
18 April 2013Satisfaction of charge 18 in full (3 pages)
18 April 2013Satisfaction of charge 26 in full (3 pages)
18 April 2013Satisfaction of charge 4 in full (3 pages)
18 April 2013Satisfaction of charge 24 in full (3 pages)
18 April 2013Satisfaction of charge 12 in full (3 pages)
18 April 2013Satisfaction of charge 2 in full (3 pages)
18 April 2013Satisfaction of charge 12 in full (3 pages)
18 April 2013Satisfaction of charge 28 in full (3 pages)
18 April 2013Satisfaction of charge 10 in full (3 pages)
18 April 2013Satisfaction of charge 2 in full (3 pages)
18 April 2013Satisfaction of charge 6 in full (3 pages)
18 April 2013Satisfaction of charge 20 in full (3 pages)
18 April 2013Satisfaction of charge 22 in full (3 pages)
18 April 2013Satisfaction of charge 24 in full (3 pages)
18 April 2013Satisfaction of charge 30 in full (3 pages)
18 April 2013Satisfaction of charge 22 in full (3 pages)
18 April 2013Satisfaction of charge 25 in full (3 pages)
18 April 2013Satisfaction of charge 25 in full (3 pages)
18 April 2013Satisfaction of charge 18 in full (3 pages)
18 April 2013Satisfaction of charge 6 in full (3 pages)
18 April 2013Satisfaction of charge 9 in full (3 pages)
18 April 2013Satisfaction of charge 4 in full (3 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
31 December 2012Director's details changed for Mr Mark Aaron Reid on 21 December 2012 (3 pages)
31 December 2012Director's details changed for Mr Mark Aaron Reid on 21 December 2012 (3 pages)
31 December 2012Director's details changed for Mairi Williamson on 21 December 2012 (4 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (15 pages)
31 December 2012Director's details changed for Mairi Williamson on 21 December 2012 (4 pages)
19 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
19 November 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
27 September 2012Registered office address changed from C/O Maven Capital Partners Uk Llp Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from C/O Maven Capital Partners Uk Llp Sutherland House 149 St. Vincent Street Glasgow G2 5NW United Kingdom on 27 September 2012 (2 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 300,000
(6 pages)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 300,000
(6 pages)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 300,000
(6 pages)
15 December 2011Appointment of Mr William Robert Nixon as a director (3 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement sect 190 ca 2006 07/12/2011
(56 pages)
15 December 2011Appointment of Mr William Robert Nixon as a director (3 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement sect 190 ca 2006 07/12/2011
(56 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 November 2011Incorporation (40 pages)
9 November 2011Incorporation (40 pages)