- Company Overview for MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED (SC469687)
- Filing history for MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED (SC469687)
- People for MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED (SC469687)
- More for MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED (SC469687)
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
|
|
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
|
|
07 Oct 2014 | CERTNM |
Company name changed maven capital (union terrace) LIMITED\certificate issued on 07/10/14
|
|
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
|
|
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|