Advanced company searchLink opens in new window

MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED

Company number SC423623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Mar 2016 AD01 Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 29 March 2016
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
29 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jul 2015 SH20 Statement by Directors
20 Jul 2015 SH19 Statement of capital on 20 July 2015
  • GBP 363,333.00
20 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2015 CAP-SS Solvency Statement dated 29/06/15
15 May 2015 AR01 Annual return made up to 8 May 2015
Statement of capital on 2015-05-15
  • GBP 3,333,333
02 Apr 2015 MR04 Satisfaction of charge SC4236230001 in full
02 Apr 2015 MR04 Satisfaction of charge SC4236230002 in full
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,333,333
04 Mar 2014 AP01 Appointment of Mr Gerry Campbell More as a director
24 Feb 2014 AA01 Current accounting period extended from 31 May 2014 to 31 October 2014
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 3,333,333.00
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2013 MR01 Registration of charge 4236230003
21 Dec 2013 MR01 Registration of charge 4236230001
21 Dec 2013 MR01 Registration of charge 4236230002
04 Nov 2013 AP01 Appointment of William Alexander Kennedy as a director
22 Oct 2013 CERTNM Company name changed maven eis 1 LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
25 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013