Company NameMaven Capital Dhg (Trading) Limited
DirectorsPaul McPhie Johnston and William Alexander Kennedy
Company StatusActive
Company NumberSC550663
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 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 Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2016(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
StatusCurrent
Appointed18 November 2016(same day as company formation)
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
Appointed18 November 2016(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 Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

13 February 2018Delivered on: 14 February 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2018Delivered on: 8 January 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All and whole the standard security granted by lloyds bank sf nominees limited in favour of maven capital dhg (trading) limited dated 31 march 2017 over the premises known as douglas house, waterloo street, glasgow, G2 7DN and which such standard security is undergoing registration in the land register of scotland under title number GLA164602.
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2017Delivered on: 28 December 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Termination of appointment of George Ramsay Duff as a director on 3 October 2023 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 May 2020Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 November 2018Notification of Maven Partners (Douglas House Glasgow) Gp Llp as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Cessation of Maven Capital Investments Limited as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Maven Nominee Limited as a person with significant control on 28 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Registration of charge SC5506630004, created on 13 February 2018 (31 pages)
8 January 2018Registration of charge SC5506630003, created on 4 January 2018 (7 pages)
8 January 2018Registration of charge SC5506630003, created on 4 January 2018 (7 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Registration of charge SC5506630001, created on 21 December 2017 (11 pages)
28 December 2017Registration of charge SC5506630002, created on 22 December 2017 (58 pages)
28 December 2017Registration of charge SC5506630001, created on 21 December 2017 (11 pages)
28 December 2017Registration of charge SC5506630002, created on 22 December 2017 (58 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
4 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
4 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)