Company NameMaverick Events Ltd
Company StatusDissolved
Company NumberSC422965
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date11 July 2023 (9 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Blyth Martin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2-7 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameMr Stewart Clason
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RolePR Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address2-7 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

10 at £1Derek Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,786
Cash£2,733
Current Liabilities£24,705

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 November 2015Director's details changed for Mr Derek Blyth Martin on 20 November 2015 (2 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Registered office address changed from C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 6 May 2015 (2 pages)
28 August 2014Termination of appointment of Stewart Clason as a director on 20 August 2014 (1 page)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
30 January 2014Director's details changed for Mr Stewart Clason on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Derek Blyth Martin on 30 January 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
20 November 2013Registered office address changed from 172/6 Lower Granton Road Edinburgh EH5 1GL Scotland on 20 November 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Director's details changed for Mr Derek Martin on 1 May 2013 (2 pages)
4 September 2013Director's details changed for Mr Derek Martin on 1 May 2013 (2 pages)
4 September 2013Registered office address changed from 8/13 Western Harbour Breakwater Edinburgh EH6 6HZ Scotland on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 8/13 Western Harbour Breakwater Edinburgh EH6 6HZ Scotland on 4 September 2013 (1 page)
4 September 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Incorporation (22 pages)
27 April 2012Director's details changed for Mr Stewart Clason on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Derek Martin on 27 April 2012 (2 pages)