MAPLEROW LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC239166
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, G2 2UW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge SC2391660009 in full. The most likely internet sites of MAPLEROW LIMITED are www.maplerow.co.uk, and www.maplerow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maplerow Limited is a Private Limited Company. The company registration number is SC239166. Maplerow Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Maplerow Limited is Strathearn House 211 Hope Street Glasgow G2 2uw. . GLEN, Maurice Keith is a Secretary of the company. GLEN, Maurice Keith is a Director of the company. HUTTON, Peter James is a Director of the company. Secretary CLARK, Graham Iain has been resigned. Secretary CUSACK, Suzanne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CLARK, Graham Iain has been resigned. Director IRVINE, Alasdair Iain has been resigned. Director KEIR, Gordon John Millar has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEN, Maurice Keith
Appointed Date: 28 June 2013

Director
GLEN, Maurice Keith
Appointed Date: 21 November 2002
60 years old

Director
HUTTON, Peter James
Appointed Date: 09 October 2012
44 years old

Resigned Directors

Secretary
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 03 April 2006

Secretary
CUSACK, Suzanne
Resigned: 03 April 2006
Appointed Date: 21 November 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 November 2002
Appointed Date: 05 November 2002

Director
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 03 April 2006
60 years old

Director
IRVINE, Alasdair Iain
Resigned: 01 June 2012
Appointed Date: 01 March 2008
57 years old

Director
KEIR, Gordon John Millar
Resigned: 12 July 2007
Appointed Date: 03 April 2006
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Nevisview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAPLEROW LIMITED Events

18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
20 Oct 2016
Accounts for a small company made up to 31 March 2016
24 Feb 2016
Satisfaction of charge SC2391660009 in full
17 Dec 2015
Accounts for a small company made up to 31 March 2015
24 Nov 2015
Registration of charge SC2391660010, created on 24 November 2015
...
... and 60 more events
22 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
22 Nov 2002
Registered office changed on 22/11/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Nov 2002
Incorporation

MAPLEROW LIMITED Charges

24 November 2015
Charge code SC23 9166 0010
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property 10-18 (even) castle street, liverpool…
21 August 2015
Charge code SC23 9166 0009
Delivered: 3 September 2015
Status: Satisfied on 24 February 2016
Persons entitled: Santander UK PLC
Description: 10 - 18 (even) castle street, liverpool, L2 0NE. For more…
20 August 2015
Charge code SC23 9166 0008
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
13 May 2008
Standard security
Delivered: 16 May 2008
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot of ground extending 2 acres at middlefield estate…
11 March 2008
Legal mortgage
Delivered: 14 March 2008
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Legal mortgage over freehold property 10-18 (even) castle…
28 April 2006
Standard security
Delivered: 4 May 2006
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43,45 & 47 hope street & 1A cadogan street, glasgow…
24 April 2006
Floating charge
Delivered: 29 April 2006
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 June 2003
Standard security
Delivered: 11 June 2003
Status: Satisfied on 29 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22-24 bridge street, paisley.
28 April 2003
Standard security
Delivered: 8 May 2003
Status: Satisfied on 29 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 king street, kilmarnock.
13 March 2003
Bond & floating charge
Delivered: 17 March 2003
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…