- Company Overview for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
- Filing history for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
- People for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
- Charges for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
- Insolvency for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
- More for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED (SC423623)
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
|
|
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
|
|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2014 | SH08 | Change of share class name or designation | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 |