Advanced company searchLink opens in new window

MAVEN NOMINEE LIMITED

Company number SC374366

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)
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
23 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
23 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
14 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
14 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
14 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Kintyre House 205 West Regent Street Glasgow Strathclyde G2 2LW to Kintyre House West George Street Glasgow G2 2LW on 5 January 2015
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mr William Alexander Kennedy on 1 September 2012
18 Mar 2013 CH01 Director's details changed for Mr William Robert Nixon on 1 September 2012
18 Mar 2013 CH01 Director's details changed for Mr Andrew Donald Craig on 1 September 2012
20 Dec 2012 AD01 Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW on 20 December 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011