Background WavePink WaveYellow Wave

MAVEN CAPITAL SHD (TRADING) LIMITED (SC522979)

MAVEN CAPITAL SHD (TRADING) LIMITED (SC522979) is an active UK company. incorporated on 21 December 2015. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MAVEN CAPITAL SHD (TRADING) LIMITED has been registered for 10 years. Current directors include JOHNSTON, Paul Mcphie, MCCRORY, David Andrew, POPE, Douglas Andrew.

Company Number
SC522979
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Kintyre House, Glasgow, G2 2LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JOHNSTON, Paul Mcphie, MCCRORY, David Andrew, POPE, Douglas Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN CAPITAL SHD (TRADING) LIMITED

MAVEN CAPITAL SHD (TRADING) LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MAVEN CAPITAL SHD (TRADING) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

SC522979

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHNSTON, Paul Mcphie

Active
205 West George Street, GlasgowG2 2LW
Born November 1972
Director
Appointed 03 Oct 2023

MCCRORY, David Andrew

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

POPE, Douglas Andrew

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

DUFF, George Ramsay

Resigned
205 West George Street, GlasgowG2 2LW
Born February 1962
Director
Appointed 21 Dec 2015
Resigned 03 Oct 2023

KENNEDY, William Alexander

Resigned
205 West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 21 Dec 2015
Resigned 28 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2019
205 West George Street, GlasgowG2 2LW

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 13 Mar 2019
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 March 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 February 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Incorporation Company
21 December 2015
NEWINCIncorporation