MAPLESUDDEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAPLESUDDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138475
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAPLESUDDEN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAPLESUDDEN LIMITED located?

    Registered Office Address
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAPLESUDDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MAPLESUDDEN LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for MAPLESUDDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    15 pagesAA

    Appointment of Mr Alan Nader Whiteley as a director on Oct 24, 2024

    2 pagesAP01

    Director's details changed for Mr Stephen James Purdew on Aug 06, 2024

    2 pagesCH01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Purdew on May 25, 2024

    2 pagesCH01

    Change of details for Solutus Advisors Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Termination of appointment of Dorothy Rose Purdew as a director on Sep 05, 2023

    1 pagesTM01

    Full accounts made up to Apr 30, 2023

    15 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Change of details for Solutus Advisors Limited as a person with significant control on May 20, 2022

    2 pagesPSC05

    Full accounts made up to Apr 30, 2022

    14 pagesAA

    Satisfaction of charge SC1384750006 in full

    1 pagesMR04

    Satisfaction of charge SC1384750007 in full

    1 pagesMR04

    Satisfaction of charge SC1384750008 in full

    1 pagesMR04

    Satisfaction of charge SC1384750009 in full

    1 pagesMR04

    Notification of Solutus Advisors Limited as a person with significant control on May 20, 2022

    2 pagesPSC02

    Cessation of Fitness and Leisure Holdings Limited as a person with significant control on May 20, 2022

    1 pagesPSC07

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Registration of charge SC1384750010, created on May 20, 2022

    56 pagesMR01

    Full accounts made up to Apr 30, 2021

    15 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Registration of charge SC1384750009, created on May 28, 2021

    66 pagesMR01

    Full accounts made up to Apr 30, 2020

    10 pagesAA

    Appointment of Paul Raymond Mitchell as a secretary on Jan 21, 2020

    2 pagesAP03

    Termination of appointment of Dorothy Rose Purdew as a secretary on Jan 21, 2020

    1 pagesTM02

    Who are the officers of MAPLESUDDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Paul Raymond
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    273308760001
    PURDEW, Stephen James
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    United KingdomBritishDirector115267520004
    WHITELEY, Alan Nader
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritishDirector283051850001
    KOCKELBERGH, Anthony John
    11 Farinton
    Two Mile Ash
    MK8 8ES Milton Keynes
    Secretary
    11 Farinton
    Two Mile Ash
    MK8 8ES Milton Keynes
    EnglishAccountant82336530001
    MARCUS, Graham
    17 Sherwood Avenue
    EN6 2LD Potters Bar
    Herts
    Secretary
    17 Sherwood Avenue
    EN6 2LD Potters Bar
    Herts
    British23294200001
    PURDEW, Dorothy Rose
    The Grange
    SG16 0DP Henlow
    Bedfordshire
    Secretary
    The Grange
    SG16 0DP Henlow
    Bedfordshire
    BritishDirector84514820001
    WINSKELL, Ian Michael
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor78627110001
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    British248390002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishCompany Director121480001
    CASSIN, Vernon Anthony Andrew
    PO BOX 362
    Wainscott
    New York
    11975
    Usa
    Director
    PO BOX 362
    Wainscott
    New York
    11975
    Usa
    AmericanLawyer39505590001
    CHAPMAN, Frank Watson
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    Director
    Norbury Park
    Mickleham Nr
    RH5 6DN Dorking
    Surrey
    BritishCompany Director14703990001
    MCAVOY, James Flanagan
    4th Floor Moreau House
    116 Brompton Road
    SW3 1JJ London
    Director
    4th Floor Moreau House
    116 Brompton Road
    SW3 1JJ London
    BritishAccountant76116570003
    PURDEW, Dorothy Rose
    The Grange
    SG16 0DP Henlow
    Bedfordshire
    Director
    The Grange
    SG16 0DP Henlow
    Bedfordshire
    United KingdomBritishDirector84514820001
    SHAH, Neten Hirji
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    Director
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    BritishFinance Dir30686280001
    THURSO, John Archibald, The Right Honourable Viscount
    Orchard Cottage Champneys
    Wigginton
    HP23 6HY Tring
    Hertfordshire
    Director
    Orchard Cottage Champneys
    Wigginton
    HP23 6HY Tring
    Hertfordshire
    BritishChief Executive47549670002
    WHEWAY, Allan James
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    Director
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    BritishCompany Director16361590001
    WHEWAY, Tanya Maureen
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    Director
    Westhaven Chesham Road
    Wigginton
    HP23 6JD Tring
    Hertfordshire
    EnglandBritishCompany Director16361600001
    WINSKELL, Ian Michael
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    Director
    52 Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor78627110001
    ZANRE, Michael Luigi Peter
    5 Lochside Way
    Bridge Of Don
    AB23 8QS Aberdeen
    Aberdeenshire
    Director
    5 Lochside Way
    Bridge Of Don
    AB23 8QS Aberdeen
    Aberdeenshire
    BritishCompany Director248390001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001

    Who are the persons with significant control of MAPLESUDDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solutus Advisors Limited
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    United Kingdom
    May 20, 2022
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07350379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fitness And Leisure Holdings Limited
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    Apr 06, 2016
    1/4 Argyll Street
    W1F 7LD London
    Palladium House
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number02911543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0