Glasgow
G2 2LW
Scotland
Director Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linnfield 28 Turnberry Avenue Gourock PA19 1JA Scotland |
Director Name | Mairi Williamson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Independent Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205-209 West George Street Glasgow G2 2LW Scotland |
Registered Address | First Floor, Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150k at £1 | Kelvinlea LTD 50.00% Ordinary A |
---|---|
150k at £1 | Kelvinlea LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £449,869 |
Cash | £81,833 |
Current Liabilities | £17,129 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2011 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting of voluntary winding up (8 pages) |
4 December 2017 | Return of final meeting of voluntary winding up (8 pages) |
29 September 2016 | Resolutions
|
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 June 2014 | Resolutions
|
16 June 2014 | Termination of appointment of Mairi Williamson as a director (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Termination of appointment of Mairi Williamson as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 June 2013 | Satisfaction of charge 11 in full (3 pages) |
20 June 2013 | Satisfaction of charge 11 in full (3 pages) |
1 May 2013 | Satisfaction of charge 32 in full (3 pages) |
1 May 2013 | Satisfaction of charge 33 in full (3 pages) |
1 May 2013 | Satisfaction of charge 33 in full (3 pages) |
1 May 2013 | Satisfaction of charge 32 in full (3 pages) |
30 April 2013 | Satisfaction of charge 13 in full (3 pages) |
30 April 2013 | Satisfaction of charge 13 in full (3 pages) |
18 April 2013 | Satisfaction of charge 28 in full (3 pages) |
18 April 2013 | Satisfaction of charge 3 in full (3 pages) |
18 April 2013 | Satisfaction of charge 20 in full (3 pages) |
18 April 2013 | Satisfaction of charge 30 in full (3 pages) |
18 April 2013 | Satisfaction of charge 9 in full (3 pages) |
18 April 2013 | Satisfaction of charge 26 in full (3 pages) |
18 April 2013 | Satisfaction of charge 7 in full (3 pages) |
18 April 2013 | Satisfaction of charge 3 in full (3 pages) |
18 April 2013 | Satisfaction of charge 7 in full (3 pages) |
18 April 2013 | Satisfaction of charge 10 in full (3 pages) |
18 April 2013 | Satisfaction of charge 18 in full (3 pages) |
18 April 2013 | Satisfaction of charge 26 in full (3 pages) |
18 April 2013 | Satisfaction of charge 4 in full (3 pages) |
18 April 2013 | Satisfaction of charge 24 in full (3 pages) |
18 April 2013 | Satisfaction of charge 12 in full (3 pages) |
18 April 2013 | Satisfaction of charge 2 in full (3 pages) |
18 April 2013 | Satisfaction of charge 12 in full (3 pages) |
18 April 2013 | Satisfaction of charge 28 in full (3 pages) |
18 April 2013 | Satisfaction of charge 10 in full (3 pages) |
18 April 2013 | Satisfaction of charge 2 in full (3 pages) |
18 April 2013 | Satisfaction of charge 6 in full (3 pages) |
18 April 2013 | Satisfaction of charge 20 in full (3 pages) |
18 April 2013 | Satisfaction of charge 22 in full (3 pages) |
18 April 2013 | Satisfaction of charge 24 in full (3 pages) |
18 April 2013 | Satisfaction of charge 30 in full (3 pages) |
18 April 2013 | Satisfaction of charge 22 in full (3 pages) |
18 April 2013 | Satisfaction of charge 25 in full (3 pages) |
18 April 2013 | Satisfaction of charge 25 in full (3 pages) |
18 April 2013 | Satisfaction of charge 18 in full (3 pages) |
18 April 2013 | Satisfaction of charge 6 in full (3 pages) |
18 April 2013 | Satisfaction of charge 9 in full (3 pages) |
18 April 2013 | Satisfaction of charge 4 in full (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
31 December 2012 | Director's details changed for Mr Mark Aaron Reid on 21 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Mr Mark Aaron Reid on 21 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Mairi Williamson on 21 December 2012 (4 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
31 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
31 December 2012 | Director's details changed for Mairi Williamson on 21 December 2012 (4 pages) |
19 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
19 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
27 September 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
15 December 2011 | Appointment of Mr William Robert Nixon as a director (3 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Appointment of Mr William Robert Nixon as a director (3 pages) |
15 December 2011 | Resolutions
|
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 November 2011 | Incorporation (40 pages) |
9 November 2011 | Incorporation (40 pages) |