MAPLESUDDEN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9AG
Company number SC138475
Status Active
Incorporation Date 26 May 1992
Company Type Private Limited Company
Address EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10,058,824 ; Registration of charge SC1384750005, created on 29 February 2016. The most likely internet sites of MAPLESUDDEN LIMITED are www.maplesudden.co.uk, and www.maplesudden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Maplesudden Limited is a Private Limited Company. The company registration number is SC138475. Maplesudden Limited has been working since 26 May 1992. The present status of the company is Active. The registered address of Maplesudden Limited is Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian Eh3 9ag. . PURDEW, Dorothy Rose is a Secretary of the company. PURDEW, Dorothy Rose is a Director of the company. PURDEW, Stephen James is a Director of the company. Secretary KOCKELBERGH, Anthony John has been resigned. Secretary MARCUS, Graham has been resigned. Secretary WINSKELL, Ian Michael has been resigned. Secretary ZANRE, Michael Luigi Peter has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BRUCE, William Henry has been resigned. Director CASSIN, Vernon Anthony Andrew has been resigned. Director CHAPMAN, Frank Watson has been resigned. Director MCAVOY, James Flanagan has been resigned. Director SHAH, Neten Hirji has been resigned. Director THURSO, John Archibald, The Right Honourable Viscount has been resigned. Director WHEWAY, Allan James has been resigned. Director WHEWAY, Tanya Maureen has been resigned. Director WINSKELL, Ian Michael has been resigned. Director ZANRE, Michael Luigi Peter has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PURDEW, Dorothy Rose
Appointed Date: 16 August 2002

Director
PURDEW, Dorothy Rose
Appointed Date: 16 August 2002
93 years old

Director
PURDEW, Stephen James
Appointed Date: 16 August 2002
66 years old

Resigned Directors

Secretary
KOCKELBERGH, Anthony John
Resigned: 16 August 2002
Appointed Date: 19 April 2002

Secretary
MARCUS, Graham
Resigned: 19 April 2002
Appointed Date: 11 June 2001

Secretary
WINSKELL, Ian Michael
Resigned: 10 September 2001
Appointed Date: 28 April 1994

Secretary
ZANRE, Michael Luigi Peter
Resigned: 28 April 1994
Appointed Date: 07 October 1992

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 07 October 1992
Appointed Date: 26 May 1992

Director
BRUCE, William Henry
Resigned: 28 April 1994
Appointed Date: 07 October 1992
92 years old

Director
CASSIN, Vernon Anthony Andrew
Resigned: 16 August 2002
Appointed Date: 24 June 1994
73 years old

Director
CHAPMAN, Frank Watson
Resigned: 28 April 1994
Appointed Date: 07 October 1992
96 years old

Director
MCAVOY, James Flanagan
Resigned: 24 June 1994
Appointed Date: 28 April 1994
75 years old

Director
SHAH, Neten Hirji
Resigned: 15 April 1999
Appointed Date: 03 April 1996
63 years old

Director
THURSO, John Archibald, The Right Honourable Viscount
Resigned: 11 June 2001
Appointed Date: 03 April 1996
72 years old

Director
WHEWAY, Allan James
Resigned: 28 April 1994
Appointed Date: 07 October 1992
86 years old

Director
WHEWAY, Tanya Maureen
Resigned: 16 October 1992
Appointed Date: 07 October 1992
80 years old

Director
WINSKELL, Ian Michael
Resigned: 16 August 2002
Appointed Date: 28 April 1994
68 years old

Director
ZANRE, Michael Luigi Peter
Resigned: 28 April 1994
Appointed Date: 19 October 1992
78 years old

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 07 October 1992
Appointed Date: 26 May 1992

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 07 October 1992
Appointed Date: 26 May 1992

MAPLESUDDEN LIMITED Events

09 Feb 2017
Accounts for a small company made up to 30 April 2016
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,058,824

08 Mar 2016
Registration of charge SC1384750005, created on 29 February 2016
04 Feb 2016
Accounts for a small company made up to 30 April 2015
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,058,824

...
... and 112 more events
27 Oct 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

27 Oct 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Oct 1992
Partic of mort/charge *
26 May 1992
Incorporation

MAPLESUDDEN LIMITED Charges

29 February 2016
Charge code SC13 8475 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All its interests and estates in any freehold, leasehold or…
28 March 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Bond & floating charge
Delivered: 19 January 2006
Status: Satisfied on 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
13 May 2003
Floating charge
Delivered: 21 May 2003
Status: Satisfied on 25 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over all freehold property; fixed charges…
19 October 1992
Standard security
Delivered: 26 October 1992
Status: Satisfied on 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…