Background WavePink WaveYellow Wave

MAVEN PROPERTY INVESTMENTS LIMITED (SC299736)

MAVEN PROPERTY INVESTMENTS LIMITED (SC299736) is an active UK company. incorporated on 28 March 2006. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MAVEN PROPERTY INVESTMENTS LIMITED has been registered for 19 years. Current directors include ANDERSON, Colin James, JOHNSTON, Paul Mcphie, MCCRORY, David Andrew and 2 others.

Company Number
SC299736
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
First Floor Kintyre House, Glasgow, G2 2LW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ANDERSON, Colin James, JOHNSTON, Paul Mcphie, MCCRORY, David Andrew, NIXON, William Robert, POPE, Douglas Andrew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN PROPERTY INVESTMENTS LIMITED

MAVEN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MAVEN PROPERTY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

SC299736

LTD Company

Age

19 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITED
From: 4 July 2006To: 13 December 2017
PACIFIC SHELF 1373 LIMITED
From: 28 March 2006To: 4 July 2006
Contact
Address

First Floor Kintyre House 205 West George Street Glasgow, G2 2LW,

Previous Addresses

Exchange House 50 Drymen Road Bearsden Glasgow East Dunbartonshire G61 2RH Scotland
From: 30 March 2010To: 12 April 2013
Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk
From: 28 March 2006To: 30 March 2010
Timeline

39 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 09
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 10
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
May 14
Funding Round
Oct 14
Funding Round
Apr 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 22
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
18
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ANDERSON, Colin James

Active
205 West George Street, GlasgowG2 2LW
Born September 1975
Director
Appointed 22 Apr 2021

JOHNSTON, Paul Mcphie

Active
205 West George Street, GlasgowG2 2LW
Born November 1972
Director
Appointed 22 Apr 2021

MCCRORY, David Andrew

Active
205 West George Street, GlasgowG2 2LW
Born November 1971
Director
Appointed 01 Aug 2025

NIXON, William Robert

Active
205 West George Street, GlasgowG2 2LW
Born April 1963
Director
Appointed 04 Apr 2013

POPE, Douglas Andrew

Active
205 West George Street, GlasgowG2 2LW
Born April 1980
Director
Appointed 01 Dec 2025

DAVIES, Susan May

Resigned
The Coach House, BlanefieldG63 9AU
Secretary
Appointed 27 Jun 2006
Resigned 18 Nov 2008

YOUNG, Lorraine Elizabeth

Resigned
High Street, TonbridgeTN9 1BE
Secretary
Appointed 16 Jan 2012
Resigned 04 Apr 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Mar 2006
Resigned 27 Jun 2006

ANSTEE, Eric Edward

Resigned
50 Drymen Road, GlasgowG61 2RH
Born January 1951
Director
Appointed 11 May 2010
Resigned 04 Apr 2013

CARRICK SMITH, John Alan

Resigned
Bakers Farmhouse, YeovilBA22 9QY
Born August 1957
Director
Appointed 01 Jan 2007
Resigned 13 May 2009

CHRISTENSEN, Matt

Resigned
Rue Jules Valles, Paris75001
Born September 1969
Director
Appointed 01 Jan 2007
Resigned 04 Apr 2013

DAVIES, Robert Elwyn Sandell

Resigned
Auchengillan, GlasgowG63 9AU
Born March 1953
Director
Appointed 27 Jun 2006
Resigned 30 Oct 2015

DAVIES, Susan May

Resigned
The Coach House, BlanefieldG63 9AU
Born April 1965
Director
Appointed 27 Jun 2006
Resigned 07 Nov 2008

GREENHALGH, John William

Resigned
Cannon Street, LondonEC4M 6XH
Born June 1936
Director
Appointed 31 Oct 2007
Resigned 04 Apr 2013

KENNEDY, William Alexander

Resigned
205 West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 04 Apr 2013
Resigned 28 Aug 2025

KENT, John Christian William

Resigned
50 Drymen Road, GlasgowG61 2RH
Born May 1955
Director
Appointed 11 May 2010
Resigned 04 Apr 2013

LAFFERTY, Henry

Resigned
Cannon Street, LondonEC4M 6XH
Born July 1953
Director
Appointed 16 Oct 2009
Resigned 04 Apr 2013

PANU, Stella

Resigned
205 West George Street, GlasgowG2 2LW
Born July 1973
Director
Appointed 04 Apr 2013
Resigned 10 Oct 2016

WALTON MASTERS, David Ralph

Resigned
Hatchet Lane Farm, AscotSL5 8QE
Born September 1943
Director
Appointed 13 May 2009
Resigned 03 Sept 2009

WHITELEY, Andrew Richard

Resigned
205 West George Street, GlasgowG2 2LW
Born January 1973
Director
Appointed 22 Apr 2021
Resigned 16 Sept 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Mar 2006
Resigned 27 Jun 2006

Persons with significant control

1

205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2021
AAAnnual Accounts
Legacy
16 August 2021
GUARANTEE2GUARANTEE2
Legacy
16 August 2021
AGREEMENT2AGREEMENT2
Legacy
16 August 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2017
AAAnnual Accounts
Legacy
15 September 2017
PARENT_ACCPARENT_ACC
Legacy
15 September 2017
AGREEMENT2AGREEMENT2
Legacy
15 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Resolution
24 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
353353
Legacy
24 April 2009
190190
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Statement Of Affairs
2 May 2008
SASA
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
288aAppointment of Director or Secretary
Statement Of Affairs
19 September 2007
SASA
Legacy
19 September 2007
88(2)R88(2)R
Memorandum Articles
28 August 2007
MEM/ARTSMEM/ARTS
Resolution
28 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
123Notice of Increase in Nominal Capital
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
190190
Legacy
10 April 2007
353353
Legacy
10 April 2007
287Change of Registered Office
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Incorporation Company
28 March 2006
NEWINCIncorporation