MAPLESUDDEN LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MAPLESUDDEN LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
MAPLESUDDEN LIMITED was incorporated 31 years ago on 26/05/1992 and has the registered number: SC138475. The accounts status is FULL and accounts are next due on 31/01/2025.
MAPLESUDDEN LIMITED was incorporated 31 years ago on 26/05/1992 and has the registered number: SC138475. The accounts status is FULL and accounts are next due on 31/01/2025.
MAPLESUDDEN LIMITED - EDINBURGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
EDINBURGH QUAY
EDINBURGH
MIDLOTHIAN
EH3 9AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES PURDEW | May 1959 | British | Director | 2002-08-16 | CURRENT |
DOROTHY ROSE PURDEW | Mar 1932 | British | Director | 2002-08-16 | CURRENT |
PAUL RAYMOND MITCHELL | Secretary | 2020-01-21 | CURRENT | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1992-05-26 UNTIL 1992-10-07 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1992-05-26 UNTIL 1992-10-07 | RESIGNED | ||
MR GRAHAM MARCUS | Oct 1958 | Secretary | 2001-06-11 UNTIL 2002-04-19 | RESIGNED | |
MR ANTHONY JOHN KOCKELBERGH | Dec 1951 | English | Secretary | 2002-04-19 UNTIL 2002-08-16 | RESIGNED |
DOROTHY ROSE PURDEW | Mar 1932 | British | Secretary | 2002-08-16 UNTIL 2020-01-21 | RESIGNED |
IAN MICHAEL WINSKELL | Dec 1957 | British | Secretary | 1994-04-28 UNTIL 2001-09-10 | RESIGNED |
MR MICHAEL LUIGI PETER ZANRE | Oct 1947 | British | Secretary | 1992-10-07 UNTIL 1994-04-28 | RESIGNED |
NETEN HIRJI SHAH | Apr 1962 | British | Director | 1996-04-03 UNTIL 1999-04-15 | RESIGNED |
MR MICHAEL LUIGI PETER ZANRE | Oct 1947 | British | Director | 1992-10-19 UNTIL 1994-04-28 | RESIGNED |
IAN MICHAEL WINSKELL | Dec 1957 | British | Director | 1994-04-28 UNTIL 2002-08-16 | RESIGNED |
MRS TANYA MAUREEN WHEWAY | May 1945 | British | Director | 1992-10-07 UNTIL 1992-10-16 | RESIGNED |
ALLAN JAMES WHEWAY | Jun 1939 | British | Director | 1992-10-07 UNTIL 1994-04-28 | RESIGNED |
THE RIGHT HONOURABLE VISCOUNT JOHN ARCHIBALD THURSO | Sep 1953 | British | Director | 1996-04-03 UNTIL 2001-06-11 | RESIGNED |
VERNON ANTHONY ANDREW CASSIN | Sep 1952 | American | Director | 1994-06-24 UNTIL 2002-08-16 | RESIGNED |
JAMES FLANAGAN MCAVOY | Jan 1951 | British | Director | 1994-04-28 UNTIL 1994-06-24 | RESIGNED |
FRANK WATSON CHAPMAN | Nov 1929 | British | Director | 1992-10-07 UNTIL 1994-04-28 | RESIGNED |
MR WILLIAM HENRY BRUCE | Sep 1933 | British | Director | 1992-10-07 UNTIL 1994-04-28 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-05-26 UNTIL 1992-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solutus Advisors Limited | 2022-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fitness And Leisure Holdings Limited | 2016-04-06 - 2022-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |