MAPLESUDDEN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Appointment of Mr Alan Nader Whiteley as a director on 2024-10-24

View Document

03/09/243 September 2024 Director's details changed for Mr Stephen James Purdew on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

05/08/245 August 2024 Change of details for Solutus Advisors Limited as a person with significant control on 2023-03-20

View Document

05/08/245 August 2024 Director's details changed for Mr Stephen James Purdew on 2024-05-25

View Document

07/02/247 February 2024 Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05

View Document

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

07/06/237 June 2023 Change of details for Solutus Advisors Limited as a person with significant control on 2022-05-20

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Satisfaction of charge SC1384750006 in full

View Document

13/01/2313 January 2023 Satisfaction of charge SC1384750007 in full

View Document

13/01/2313 January 2023 Satisfaction of charge SC1384750008 in full

View Document

13/01/2313 January 2023 Satisfaction of charge SC1384750009 in full

View Document

19/12/2219 December 2022 Notification of Solutus Advisors Limited as a person with significant control on 2022-05-20

View Document

19/12/2219 December 2022 Cessation of Fitness and Leisure Holdings Limited as a person with significant control on 2022-05-20

View Document

20/01/2220 January 2022 Full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

20/08/2020 August 2020 SECRETARY APPOINTED PAUL RAYMOND MITCHELL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY DOROTHY PURDEW

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1384750008

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1384750007

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/07/171 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1384750005

View Document

01/07/171 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1384750006

View Document

09/02/179 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1384750005

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/08/146 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECOND FILING WITH MUD 26/05/13 FOR FORM AR01

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/08/1312 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/134 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

27/03/1327 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/10/1210 October 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/058 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

31/01/0531 January 2005

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

12/06/0412 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DEC MORT/CHARGE *****

View Document

21/05/0321 May 2003 PARTIC OF MORT/CHARGE *****

View Document

15/04/0315 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0315 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0315 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

22/01/9922 January 1999 £ NC 10000000/15000000 31/12/98

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

26/01/9826 January 1998 £ NC 76923/10000000 31/

View Document

26/01/9826 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

26/01/9826 January 1998 RECLASS SHARES 31/12/97

View Document

23/10/9723 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9319 January 1993 NC INC ALREADY ADJUSTED 19/10/92

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NC INC ALREADY ADJUSTED 07/10/92

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9227 October 1992 VARYING SHARE RIGHTS AND NAMES 19/10/92

View Document

26/10/9226 October 1992 PARTIC OF MORT/CHARGE *****

View Document

26/05/9226 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company