Company NameMaven Partners (Douglas House Glasgow) Gp Llp
Company StatusActive
Company NumberSO305360
CategoryLimited Liability Partnership
Incorporation Date21 May 2015(8 years, 11 months ago)
Previous NameMc Is Gp Llp

Directors

LLP Designated Member NameMaven Capital Investments Limited (Corporation)
StatusCurrent
Appointed21 May 2015(same day as company formation)
Correspondence AddressKintyre House 205 West Feorge Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameFundamental Tracker Investment Management Limited (Corporation)
StatusCurrent
Appointed20 March 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven Property Investments Limited (Corporation)
StatusCurrent
Appointed20 March 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven Property Ci Llp (Corporation)
StatusCurrent
Appointed30 March 2017(1 year, 10 months after company formation)
Appointment Duration7 years
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven Nominee Limited (Corporation)
StatusResigned
Appointed21 May 2015(same day as company formation)
Correspondence AddressKintyre House 205 West Feorge Street
Glasgow
G2 2LW
Scotland

Location

Registered Address205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

18 June 2021Delivered on: 24 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between lloyds bank sf nominees limited as nominees for ltgp limited partnership incorporated and maven capital (douglas house) limited partnership dated 31 march 2017 and registered in the land register of scotland under title number GLA225976 of the premises comprising douglas house, 116-118 waterloo street, glasgow, G2 7DN, being the subjects registered in the land register of scotland under title number GLA164602.
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 tenant's interest in the lease between lloyds bank sf nominees limited as nominee for ltgp limited partnership incorporated and maven capital (douglas house glasgow) limited partnership dated 31 march 2017 and undergoing registration in the land register of scotland under title number GLA225976 of the premises comprising douglas house, 116-118 waterloo street, glasgow, G2 7DN being the subjects registered in the land register of scotland under title number GLA164602.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2017Delivered on: 4 January 2018
Persons entitled: Aib Group (UK) PLC

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

Filing History

21 June 2023Full accounts made up to 31 March 2023 (14 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 June 2022Full accounts made up to 31 March 2022 (14 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 April 2022Member's details changed for Fundamental Tracker Investment Management Limited on 28 April 2022 (1 page)
6 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
6 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 September 2021Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
6 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
24 June 2021Registration of charge SO3053600006, created on 18 June 2021 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
12 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
12 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
1 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages)
30 May 2018Registered office address changed from Kintyre House 205 West Feorge Street Glasgow G2 2LW to 205 West George Street Glasgow G2 2LW on 30 May 2018 (1 page)
30 May 2018Change of details for Fundamental Tracker Investment Management Limited as a person with significant control on 13 December 2017 (2 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 January 2018Registration of charge SO3053600005, created on 4 January 2018 (9 pages)
5 January 2018Registration of charge SO3053600004, created on 22 December 2017 (44 pages)
5 January 2018Registration of charge SO3053600003, created on 22 December 2017 (44 pages)
5 January 2018Registration of charge SO3053600002, created on 22 December 2017 (44 pages)
4 January 2018Registration of charge SO3053600001, created on 22 December 2017 (54 pages)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
20 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
4 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
30 March 2017Appointment of Maven Property Ci Llp as a member on 30 March 2017 (2 pages)
30 March 2017Appointment of Maven Property Ci Llp as a member on 30 March 2017 (2 pages)
28 March 2017Termination of appointment of Maven Nominee Limited as a member on 20 March 2017 (1 page)
28 March 2017Appointment of Fundamental Tracker Investment Management Ltd as a member on 20 March 2017 (2 pages)
28 March 2017Appointment of Fundamental Tracker Investment Management Ltd as a member on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Maven Nominee Limited as a member on 20 March 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
24 May 2016Annual return made up to 21 May 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 (3 pages)
12 May 2016Company name changed mc is gp LLP\certificate issued on 12/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
12 May 2016Company name changed mc is gp LLP\certificate issued on 12/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
21 May 2015Incorporation of a limited liability partnership (9 pages)
21 May 2015Incorporation of a limited liability partnership (9 pages)