Background WavePink WaveYellow Wave

MAVEN MANSFIELD LTD (SC705797)

MAVEN MANSFIELD LTD (SC705797) is an active UK company. incorporated on 4 August 2021. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MAVEN MANSFIELD LTD has been registered for 4 years. Current directors include ANDERSON, Colin James, JOHNSTON, Paul Mcphie, MCCRORY, David Andrew.

Company Number
SC705797
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
Kintyre House, Glasgow, G2 2LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ANDERSON, Colin James, JOHNSTON, Paul Mcphie, MCCRORY, David Andrew
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN MANSFIELD LTD

MAVEN MANSFIELD LTD is an active company incorporated on 4 August 2021 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MAVEN MANSFIELD LTD was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

SC705797

LTD Company

Age

4 Years

Incorporated 4 August 2021

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 22 December 2025 (3 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Nov 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Colin James

Active
205 West George Street, GlasgowG2 2LW
Born September 1975
Director
Appointed 01 Aug 2025

JOHNSTON, Paul Mcphie

Active
205 West George Street, GlasgowG2 2LW
Born November 1972
Director
Appointed 04 Aug 2021

MCCRORY, David Andrew

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

ELLIOTT, Richard James Alfred

Resigned
205 West George Street, GlasgowG2 2LW
Born June 1979
Director
Appointed 04 Aug 2021
Resigned 03 Oct 2023

KENNEDY, William Alexander

Resigned
205 West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 04 Aug 2021
Resigned 28 Aug 2025

Persons with significant control

2

205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2021
205 West George Street, GlasgowG2 2LW

Nature of Control

Right to appoint and remove directors
Notified 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
4 June 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 June 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Incorporation Company
4 August 2021
NEWINCIncorporation