About

Registered Number: SC239166
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Strathearn House, 211 Hope Street, Glasgow, G2 2UW

 

Maplerow Ltd was setup in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Glen, Maurice Keith is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLEN, Maurice Keith 28 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
CH01 - Change of particulars for director 23 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
MR04 - N/A 26 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 20 October 2016
MR04 - N/A 24 February 2016
AA - Annual Accounts 17 December 2015
MR01 - N/A 24 November 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
MR01 - N/A 03 September 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR04 - N/A 29 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 November 2013
AP03 - Appointment of secretary 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
410(Scot) - N/A 16 May 2008
410(Scot) - N/A 14 March 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 31 August 2006
410(Scot) - N/A 04 May 2006
410(Scot) - N/A 29 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
419a(Scot) - N/A 05 April 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
363s - Annual Return 05 December 2003
225 - Change of Accounting Reference Date 14 September 2003
410(Scot) - N/A 11 June 2003
410(Scot) - N/A 08 May 2003
410(Scot) - N/A 17 March 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

A registered charge 20 August 2015 Outstanding

N/A

Standard security 13 May 2008 Fully Satisfied

N/A

Legal mortgage 11 March 2008 Fully Satisfied

N/A

Standard security 28 April 2006 Fully Satisfied

N/A

Floating charge 24 April 2006 Fully Satisfied

N/A

Standard security 05 June 2003 Fully Satisfied

N/A

Standard security 28 April 2003 Fully Satisfied

N/A

Bond & floating charge 13 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.