Advanced company searchLink opens in new window

MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED

Company number SC469687

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
07 Oct 2014 CERTNM Company name changed maven capital (union terrace) LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
09 Jul 2014 AP01 Appointment of Mr Bill Kennedy as a director
09 Jul 2014 AP01 Appointment of Andrew Richard Whiteley as a director
09 Jul 2014 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
09 Jul 2014 TM01 Termination of appointment of D.W. Company Services Limited as a director
09 Jul 2014 TM01 Termination of appointment of D.W. Director 1 Limited as a director
09 Jul 2014 TM01 Termination of appointment of Kenneth Rose as a director
09 Jul 2014 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 9 July 2014
09 Jul 2014 CERTNM Company name changed dunwilco (1821) LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1