Company NameMaven Capital (Telfer House) Llp
Company StatusActive
Company NumberSO304751
CategoryLimited Liability Partnership
Incorporation Date24 January 2014(10 years, 3 months ago)
Previous NamesMerchant City Hotels Llp and Maven (Telfer House Llp

Directors

LLP Designated Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland
LLP Designated Member NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Stuart James Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOssulston House Hadley Green Road
Barnet
Herts
EN5 5PR
LLP Member NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Jock Alistair Gardiner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameRobert Hunter Kelly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameJames Webster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr William Thomas Stockler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceU.K
Correspondence Address19 Oakhill Avenue
London
NW3 7RD
LLP Member NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMs Stella Panu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Lloyd Trevor Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Dominic Oliver May
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Brian Oliver John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Robert Ferguson Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
LLP Member NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Dominc Edward Wakelin Hubble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Fraser James Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Andrew Robert Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Colin James Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMrs Sarah Margaret Faraday Kenny
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland
LLP Member NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Anthony Edward Kenny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
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

Financials

Year2014
Net Worth£2,566,894
Cash£71,625
Current Liabilities£3,687,396

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

2 February 2021Delivered on: 9 February 2021
Persons entitled: Maven Capital (Th) LTD as Security Trustee

Classification: A registered charge
Particulars: All and whole the property known as and forming teller house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137.
Outstanding
2 February 2021Delivered on: 3 February 2021
Persons entitled: Maven Capital (Th) LTD as Security Trustee

Classification: A registered charge
Particulars: All and whole the property known as and forming teller house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137.
Outstanding
11 September 2015Delivered on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 May 2015Delivered on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Seventy four miller street, glasgow to eighty miller street, glasgow. GLA135137.
Outstanding
20 May 2015Delivered on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 30 April 2014
Persons entitled: Caledon Telfer House LTD

Classification: A registered charge
Particulars: Known as and forming telfer house 74-80 miller street glasgow GLA135137.
Outstanding
9 April 2014Delivered on: 11 April 2014
Persons entitled: Maven Capital (Th) LTD

Classification: A registered charge
Particulars: All and whole the property known as and forming telfer house, 74-80 miller street, glasgow, G1 1DT being the subjects registered in the land register of scotland under title number GLA135137.
Outstanding

Filing History

7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 January 2016Annual return made up to 24 January 2016 (27 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 September 2015Registration of charge SO3047510005, created on 11 September 2015 (7 pages)
18 June 2015Registration of charge SO3047510004, created on 30 May 2015 (7 pages)
10 June 2015Registration of charge SO3047510003, created on 20 May 2015 (10 pages)
28 January 2015Annual return made up to 24 January 2015 (27 pages)
7 October 2014Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
7 October 2014Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
11 June 2014Appointment of Robert Hunter Kelly as a member (3 pages)
5 June 2014Appointment of Mr Andrew Donald Craig as a member (3 pages)
5 June 2014Appointment of James Webster as a member (3 pages)
5 June 2014Appointment of Ms Stella Panu as a member (3 pages)
5 June 2014Appointment of Mr Brian Oliver John May as a member (3 pages)
5 June 2014Appointment of Mr Martin James Gilbert as a member (3 pages)
5 June 2014Appointment of Mr William Robert Nixon as a member (3 pages)
7 May 2014Appointment of Mr Andrew Arthur Laing as a member (3 pages)
7 May 2014Appointment of Mr William John Rattray as a member (3 pages)
7 May 2014Appointment of Andrew Ferguson as a member (3 pages)
7 May 2014Appointment of Mr Robert Ferguson Lindsay as a member (3 pages)
7 May 2014Appointment of William Alexander Kennedy as a member (3 pages)
7 May 2014Appointment of Mr Lloyd Trevor Morgan as a member (3 pages)
7 May 2014Appointment of Mr Allister Gordon Langlands as a member (3 pages)
7 May 2014Appointment of Mr Fraser James Gray as a member (3 pages)
7 May 2014Appointment of Dominic Edward Wakelin Hubble as a member (3 pages)
7 May 2014Appointment of William Torquil Macnaughton as a member (3 pages)
7 May 2014Appointment of Dominic Oliver May as a member (3 pages)
7 May 2014Appointment of Mr Jock Alistair Gardiner as a member (3 pages)
7 May 2014Appointment of Mr Anthony Edward Kenny as a member (3 pages)
7 May 2014Appointment of Mr John Thomson Langlands as a member (3 pages)
7 May 2014Appointment of Mr William Thomas Stockler as a member (3 pages)
7 May 2014Appointment of Mr Stuart James Bennett as a member (6 pages)
7 May 2014Appointment of Colin James Clark as a member (3 pages)
30 April 2014Registration of charge 3047510002 (9 pages)
11 April 2014Registration of charge 3047510001 (7 pages)
6 March 2014Change of name notice (2 pages)
5 March 2014Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP Scotland on 5 March 2014 (1 page)
5 March 2014Member's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP Scotland on 5 March 2014 (1 page)
5 March 2014Member's details changed for Mr George Ramsay Duff on 5 March 2014 (2 pages)
26 February 2014Termination of appointment of Robert Robertson as a member (1 page)
26 February 2014Appointment of Mr George Ramsay Duff as a member (2 pages)
25 February 2014Change of name notice (2 pages)
24 January 2014Incorporation of a limited liability partnership (5 pages)