Glasgow
G2 2LW
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
320k at £1 | Maven Income & Growth Vct 4 PLC 9.60% Ordinary A |
---|---|
300k at £1 | Laminvest Nv 9.00% Ordinary A |
250k at £1 | Anthony Edward Kenny 7.50% Ordinary A |
250k at £1 | Campsie Group Limited 7.50% Ordinary B |
125k at £1 | Dominic Edward W Hubble 3.75% Ordinary A |
125k at £1 | Glyn Harris 3.75% Ordinary A |
125k at £1 | Sheila Kathleen Harris 3.75% Ordinary A |
100k at £1 | Allister Gordon Langlands 3.00% Ordinary A |
100k at £1 | Helen Langlands 3.00% Ordinary A |
100k at £1 | Shancastle Investments Limited 3.00% Ordinary A |
83.3k at £1 | Maven Capital Solutions LLP 2.50% Ordinary C |
80k at £1 | Maven Income & Growth Vct 4 'c' PLC 2.40% Ordinary A |
- | OTHER 18.30% - |
400k at £1 | Maven Income & Growth Vct 5 PLC 12.00% Ordinary A |
57.5k at £1 | Charlotte Crews 1.73% Ordinary A |
57.5k at £1 | Robert Crews 1.73% Ordinary A |
50k at £1 | Arthur Alexander Watt 1.50% Ordinary A |
50k at £1 | David Morrison 1.50% Ordinary A |
50k at £1 | Dominic Oliver May & Brian Oliver May & David Gregory Street Account Designation A/c Bbcorbscheme 1.50% Ordinary A |
50k at £1 | Graham Scott Miller 1.50% Ordinary A |
50k at £1 | Joanne Margaret Miller 1.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,333,333 |
Cash | £329,903 |
Current Liabilities | £818,741 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2013 | Delivered on: 30 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Claremont house, 20 north claremont street, glasgow GLA48426. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 21 December 2013 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 21 December 2013 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
29 March 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 29 March 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 29 March 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Resolutions
|
20 July 2015 | Statement of capital on 20 July 2015
|
15 July 2015 | Solvency Statement dated 29/06/15 (1 page) |
15 July 2015 | Solvency Statement dated 29/06/15 (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-05-15
|
2 April 2015 | Satisfaction of charge SC4236230001 in full (1 page) |
2 April 2015 | Satisfaction of charge SC4236230002 in full (1 page) |
2 April 2015 | Satisfaction of charge SC4236230001 in full (1 page) |
2 April 2015 | Satisfaction of charge SC4236230002 in full (1 page) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 March 2014 | Appointment of Mr Gerry Campbell More as a director (3 pages) |
4 March 2014 | Appointment of Mr Gerry Campbell More as a director (3 pages) |
24 February 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
7 February 2014 | Resolutions
|
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
30 December 2013 | Registration of charge 4236230003 (7 pages) |
30 December 2013 | Registration of charge 4236230003 (7 pages) |
21 December 2013 | Registration of charge 4236230001 (7 pages) |
21 December 2013 | Registration of charge 4236230002 (7 pages) |
21 December 2013 | Registration of charge 4236230002 (7 pages) |
21 December 2013 | Registration of charge 4236230001 (7 pages) |
4 November 2013 | Appointment of William Alexander Kennedy as a director (3 pages) |
4 November 2013 | Appointment of William Alexander Kennedy as a director (3 pages) |
22 October 2013 | Company name changed maven eis 1 LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Company name changed maven eis 1 LIMITED\certificate issued on 22/10/13
|
25 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 21 January 2013 (2 pages) |
8 May 2012 | Incorporation (23 pages) |
8 May 2012 | Incorporation (23 pages) |