Background WavePink WaveYellow Wave

MAVEN AMBASSADOR CLACKMANNAN LIMITED (SC553945)

MAVEN AMBASSADOR CLACKMANNAN LIMITED (SC553945) is an active UK company. incorporated on 9 January 2017. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of domestic buildings. MAVEN AMBASSADOR CLACKMANNAN LIMITED has been registered for 9 years. Current directors include ANDERSON, Colin James, JOHNSTON, Paul Mcphie.

Company Number
SC553945
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Kintyre House, 205 West George Street, Glasgow, G2 2LW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Colin James, JOHNSTON, Paul Mcphie
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN AMBASSADOR CLACKMANNAN LIMITED

MAVEN AMBASSADOR CLACKMANNAN LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MAVEN AMBASSADOR CLACKMANNAN LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

SC553945

LTD Company

Age

9 Years

Incorporated 9 January 2017

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 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

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

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 18
Owner Exit
Jan 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Aug 25
Owner Exit
Nov 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, Colin James

Active
West George Street, GlasgowG2 2LW
Born September 1975
Director
Appointed 09 Jan 2017

JOHNSTON, Paul Mcphie

Active
West George Street, GlasgowG2 2LW
Born November 1972
Director
Appointed 09 Jan 2017

KENNEDY, William Alexander

Resigned
West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 09 Jan 2017
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 21 Feb 2024
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018
Ceased 21 Feb 2024
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 09 Jan 2019
West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Memorandum Articles
8 November 2017
MAMA
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Incorporation Company
9 January 2017
NEWINCIncorporation