Company NameMaven Capital Bath Street (Trading) Limited
Company StatusDissolved
Company NumberSC480698
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameMaven Capital (st Andrews) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(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
Appointed10 March 2015(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 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
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maven Capital Partners Uk LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 May 2015Delivered on: 28 May 2015
Satisfied on: 7 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
7 October 2015Satisfaction of charge SC4806980001 in full (4 pages)
7 October 2015Satisfaction of charge SC4806980001 in full (4 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
28 May 2015Registration of charge SC4806980001, created on 26 May 2015 (8 pages)
28 May 2015Registration of charge SC4806980001, created on 26 May 2015 (8 pages)
23 March 2015Company name changed \certificate issued on 23/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
(1 page)
23 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
  • RES15 ‐ Change company name resolution on 2015-03-10
(1 page)
23 March 2015Company name changed \certificate issued on 23/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2015Termination of appointment of Gerry Campbell More as a director on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Gerry Campbell More as a director on 10 March 2015 (1 page)
12 March 2015Appointment of Mr William Alexander Kennedy as a director on 10 March 2015 (2 pages)
12 March 2015Appointment of Mr William Alexander Kennedy as a director on 10 March 2015 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)