Glasgow
G2 2LW
Scotland
Director Name | Mr Michael David Wright |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mrs Suzanne Jean Lupton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(10 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Maven Capital Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,244,072 |
Current Liabilities | £452,029 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
15 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
---|---|
15 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
11 October 2016 | Termination of appointment of David Stewart Allan as a director on 7 October 2016 (2 pages) |
6 October 2016 | Appointment of William Alexander Kennedy as a director on 3 October 2016 (3 pages) |
6 October 2016 | Appointment of Mr William Robert Nixon as a director on 3 October 2016 (3 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages) |
14 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|