Company NameMaven Capital (Claremont House) Limited
Company StatusDissolved
Company NumberSC423623
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameMaven Eis 1 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Gerry Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

320k at £1Maven Income & Growth Vct 4 PLC
9.60%
Ordinary A
300k at £1Laminvest Nv
9.00%
Ordinary A
250k at £1Anthony Edward Kenny
7.50%
Ordinary A
250k at £1Campsie Group Limited
7.50%
Ordinary B
125k at £1Dominic Edward W Hubble
3.75%
Ordinary A
125k at £1Glyn Harris
3.75%
Ordinary A
125k at £1Sheila Kathleen Harris
3.75%
Ordinary A
100k at £1Allister Gordon Langlands
3.00%
Ordinary A
100k at £1Helen Langlands
3.00%
Ordinary A
100k at £1Shancastle Investments Limited
3.00%
Ordinary A
83.3k at £1Maven Capital Solutions LLP
2.50%
Ordinary C
80k at £1Maven Income & Growth Vct 4 'c' PLC
2.40%
Ordinary A
-OTHER
18.30%
-
400k at £1Maven Income & Growth Vct 5 PLC
12.00%
Ordinary A
57.5k at £1Charlotte Crews
1.73%
Ordinary A
57.5k at £1Robert Crews
1.73%
Ordinary A
50k at £1Arthur Alexander Watt
1.50%
Ordinary A
50k at £1David Morrison
1.50%
Ordinary A
50k at £1Dominic Oliver May & Brian Oliver May & David Gregory Street Account Designation A/c Bbcorbscheme
1.50%
Ordinary A
50k at £1Graham Scott Miller
1.50%
Ordinary A
50k at £1Joanne Margaret Miller
1.50%
Ordinary A

Financials

Year2014
Net Worth£3,333,333
Cash£329,903
Current Liabilities£818,741

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 December 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

23 January 2018Final Gazette dissolved following liquidation (1 page)
23 October 2017Return of final meeting of voluntary winding up (6 pages)
23 October 2017Return of final meeting of voluntary winding up (6 pages)
29 March 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
29 March 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 363,333.00
(4 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 363,333.00
(4 pages)
15 July 2015Solvency Statement dated 29/06/15 (1 page)
15 July 2015Solvency Statement dated 29/06/15 (1 page)
15 May 2015Annual return made up to 8 May 2015
Statement of capital on 2015-05-15
  • GBP 3,333,333
(15 pages)
15 May 2015Annual return made up to 8 May 2015
Statement of capital on 2015-05-15
  • GBP 3,333,333
(15 pages)
15 May 2015Annual return made up to 8 May 2015
Statement of capital on 2015-05-15
  • GBP 3,333,333
(15 pages)
2 April 2015Satisfaction of charge SC4236230001 in full (1 page)
2 April 2015Satisfaction of charge SC4236230002 in full (1 page)
2 April 2015Satisfaction of charge SC4236230001 in full (1 page)
2 April 2015Satisfaction of charge SC4236230002 in full (1 page)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,333,333
(17 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,333,333
(17 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,333,333
(17 pages)
4 March 2014Appointment of Mr Gerry Campbell More as a director (3 pages)
4 March 2014Appointment of Mr Gerry Campbell More as a director (3 pages)
24 February 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
24 February 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
7 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 3,333,333.00
(7 pages)
7 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
7 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 3,333,333.00
(7 pages)
30 December 2013Registration of charge 4236230003 (7 pages)
30 December 2013Registration of charge 4236230003 (7 pages)
21 December 2013Registration of charge 4236230001 (7 pages)
21 December 2013Registration of charge 4236230002 (7 pages)
21 December 2013Registration of charge 4236230002 (7 pages)
21 December 2013Registration of charge 4236230001 (7 pages)
4 November 2013Appointment of William Alexander Kennedy as a director (3 pages)
4 November 2013Appointment of William Alexander Kennedy as a director (3 pages)
22 October 2013Company name changed maven eis 1 LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed maven eis 1 LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages)
13 June 2013Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr George Ramsay Duff on 1 September 2012 (2 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW Scotland on 21 January 2013 (2 pages)
8 May 2012Incorporation (23 pages)
8 May 2012Incorporation (23 pages)