Glasgow
G2 6AP
Scotland
Director Name | Mr William Alexander Kennedy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
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 | Over 100 other UK companies use this postal address |
2 at £1 | Maven (Telfer House) LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
20 May 2015 | Delivered on: 10 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
---|---|
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 October 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 June 2015 | Registration of charge SC4709720001, created on 20 May 2015 (10 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 March 2014 | Director's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Menteith House 29 Park Circus Glasgow Glasgow G3 6AP Scotland on 5 March 2014 (1 page) |
5 March 2014 | Company name changed maven (telfer house) operations LTD\certificate issued on 05/03/14
|
5 March 2014 | Registered office address changed from Menteith House 29 Park Circus Glasgow Glasgow G3 6AP Scotland on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|