Company NameMaven Capital Shd (Trading) Limited
DirectorsWilliam Alexander Kennedy and Paul McPhie Johnston
Company StatusActive
Company NumberSC522979
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2023(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleChartered Accountant
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Charges

8 February 2021Delivered on: 17 February 2021
Persons entitled:
Maven Capital Partners UK LLP (OC339387) And
Finance Durham LP (LP017970) Acting by Its General Partner, Finance Durham Gp Limited (10704762)

Classification: A registered charge
Particulars: All legal interest in a leasehold property comprising land and buildings at shire hall, old elvet, durham, DH1 3HL with title number DU362707 and demised by the lease between maven capital (shire hall durham) LP acting through its general partner mcp (shire hall durham) gp LLP and maven capital (shd) trading dated 4 april 2016 (the "property") by way of legal mortgage and a fixed charge over any other interest in the property.
Outstanding
8 February 2021Delivered on: 17 February 2021
Persons entitled:
Maven Capital Partners UK LLP (OC339387) And
Finance Durham LP (LP017970) Acting by Its General Partner, Finance Durham Gp Limited (10704762)
Maven Capital Partners UK LLP (OC339387) And
Finance Durham LP (LP017970) Acting by Its General Partner Finance Durham Gp Limited (10704762)

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property comprising land and buildings at sahire hall, old elvet, durham.
Outstanding

Filing History

7 November 2023Termination of appointment of George Ramsay Duff as a director on 3 October 2023 (1 page)
7 November 2023Appointment of Mr Paul Mcphie Johnston as a director on 3 October 2023 (2 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Satisfaction of charge SC5229790003 in full (1 page)
30 March 2022Satisfaction of charge SC5229790004 in full (1 page)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 March 2021Alterations to floating charge SC5229790003 (33 pages)
20 February 2021Alterations to floating charge SC5229790002 (33 pages)
17 February 2021Registration of charge SC5229790004, created on 8 February 2021 (9 pages)
17 February 2021Registration of charge SC5229790003, created on 8 February 2021 (8 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 May 2020Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 March 2019Notification of Maven Capital (Shire Hall Durham) Lp as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Cessation of Mp (Shire Hall Durham) Gp Llp as a person with significant control on 13 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 March 2018Notification of Mp (Shire Hall Durham) Gp Llp as a person with significant control on 30 June 2016 (2 pages)
16 March 2018Cessation of Maven Property Investments Limited as a person with significant control on 30 June 2016 (1 page)
16 March 2018Cessation of Maven Capital Investments Limited as a person with significant control on 30 June 2016 (1 page)
10 January 2018Change of details for Fundamental Tracker Investment Management Limited as a person with significant control on 13 December 2017 (2 pages)
20 September 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
20 September 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
1 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
1 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 April 2016Registration of charge SC5229790002, created on 4 April 2016 (8 pages)
8 April 2016Registration of charge SC5229790001, created on 4 April 2016 (9 pages)
8 April 2016Registration of charge SC5229790002, created on 4 April 2016 (8 pages)
8 April 2016Registration of charge SC5229790001, created on 4 April 2016 (9 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)