Advanced company searchLink opens in new window

MAVEN PROPERTY INVESTMENTS LIMITED

Company number SC299736

Filter by category

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)
12 Apr 2013 AD01 Registered office address changed from Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland on 12 April 2013
04 Apr 2013 AP01 Appointment of Mr William Alexander Kennedy as a director
04 Apr 2013 AP01 Appointment of Mr William Robert Nixon as a director
04 Apr 2013 AP01 Appointment of Ms Stella Panu as a director
04 Apr 2013 TM01 Termination of appointment of Henry Lafferty as a director
04 Apr 2013 TM01 Termination of appointment of John Kent as a director
04 Apr 2013 TM01 Termination of appointment of John Greenhalgh as a director
04 Apr 2013 TM01 Termination of appointment of Matt Christensen as a director
04 Apr 2013 TM01 Termination of appointment of Eric Anstee as a director
04 Apr 2013 TM02 Termination of appointment of Lorraine Young as a secretary
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 690,401
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 685,401
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 670,401
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 650,401
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 645,401
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 635,401
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 625,401
16 Oct 2012 CH03 Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012
20 Aug 2012 CH01 Director's details changed for Mr Henry Lafferty on 26 July 2012
20 Aug 2012 CH01 Director's details changed for Mr John William Greenhalgh on 26 July 2012
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 615,401
27 Jun 2012 AA Full accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
29 May 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 600,401