Company NameMayfair Capital Investments UK Limited
Company StatusActive
Company NumberSC433948
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Previous NameDMWS 993 Limited

Business Activity

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

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Joshua Marc Levy
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Jefferson Rich Voss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2020)
RoleAccountant
Country of ResidenceFlorida
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Paul Stanley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 week, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.6m at £0.01Mayfair Capital Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,931,000
Net Worth-£31,528,000
Cash£6,017,000
Current Liabilities£5,268,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2017Register inspection address has been changed from C/O Tavistock Group Regus Building 93 George Street Edinburgh EH2 3ES Scotland to C/O Tavistock Group 1 Rutland Court 5th Floor Edinburgh EH3 8FL (1 page)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
13 June 2017Group of companies' accounts made up to 31 December 2015 (39 pages)
7 June 2017Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr David Charles Mcnae Craven as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page)
3 May 2017Register inspection address has been changed from C/O Tavistock Group 125 Princes Street Level 6 Edinburgh EH2 4AD Scotland to C/O Tavistock Group Regus Building 93 George Street Edinburgh EH2 3ES (1 page)
3 October 2016Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to C/O Tavistock Group 125 Princes Street Level 6 Edinburgh EH2 4AD (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,914.09
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,914.09
(5 pages)
30 December 2014Full accounts made up to 31 December 2013 (15 pages)
22 December 2014Group of companies' accounts made up to 31 December 2012 (33 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 75,914.09
(5 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 75,914.09
(5 pages)
26 June 2014Current accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 75,914.09
(15 pages)
25 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 75,914.09
(15 pages)
25 October 2013Register inspection address has been changed (2 pages)
25 October 2013Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG on 25 October 2013 (2 pages)
25 October 2013Register(s) moved to registered inspection location (2 pages)
19 June 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 75,914.09
(4 pages)
22 April 2013Appointment of Mr Ronald Alexander Robson as a director (3 pages)
22 April 2013Termination of appointment of Richard Mcguire as a director (2 pages)
12 February 2013Appointment of Richard Paul Stanley as a director (3 pages)
17 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 63,880.64
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 40,473.41
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 62,155.51
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 58,986.63
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 57,775.53
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 60,524.54
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 58,622.31
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 40,846.97
(4 pages)
31 December 2012Sub-division of shares on 19 October 2012 (5 pages)
31 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 58,986.63
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 40,473.41
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 32,123.42
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 39,700.11
(4 pages)
6 December 2012Appointment of Mr Jefferson Rich Voss as a director (3 pages)
20 November 2012Appointment of Mr Richard Anthony Mcguire as a director (3 pages)
20 November 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
24 October 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
24 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
24 October 2012Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 24 October 2012 (2 pages)
10 October 2012Company name changed dmws 993 LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Incorporation (29 pages)