Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAPLEROW LIMITED
Company Information for

MAPLEROW LIMITED

STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, G2 2UW,
Company Registration Number
SC239166
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maplerow Ltd
MAPLEROW LIMITED was founded on 2002-11-05 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Maplerow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAPLEROW LIMITED
 
Legal Registered Office
STRATHEARN HOUSE
211 HOPE STREET
GLASGOW
G2 2UW
Other companies in G2
 
Filing Information
Company Number SC239166
Company ID Number SC239166
Date formed 2002-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB808659788  
Last Datalog update: 2020-02-15 07:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLEROW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAPLEROW LIMITED
The following companies were found which have the same name as MAPLEROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maplerow Construction Inc. 1465 Concession Road 6 West Branchton Ontario N0B 1L0 Dissolved Company formed on the 2021-02-02
MAPLEROW FARM, LLC 785 NEAL RD WHITE RIVER JCT VT 05001 Active Company formed on the 2022-08-30
MAPLEROW PRECISION, LLC 95 MAPLEROW ROAD Broome HARPURSVILLE NY 13787 Active Company formed on the 1995-11-24

Company Officers of MAPLEROW LIMITED

Current Directors
Officer Role Date Appointed
MAURICE KEITH GLEN
Company Secretary 2013-06-28
MAURICE KEITH GLEN
Director 2002-11-21
PETER JAMES HUTTON
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IAIN CLARK
Company Secretary 2006-04-03 2013-06-28
GRAHAM IAIN CLARK
Director 2006-04-03 2013-06-28
ALASDAIR IAIN IRVINE
Director 2008-03-01 2012-06-01
GORDON JOHN MILLAR KEIR
Director 2006-04-03 2007-07-12
SUZANNE CUSACK
Company Secretary 2002-11-21 2006-04-03
BRIAN REID LTD.
Nominated Secretary 2002-11-05 2002-11-21
STEPHEN MABBOTT LTD.
Nominated Director 2002-11-05 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE KEITH GLEN KILPATRICK ASSETS (GLASGOW) LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY MANAGEMENT LTD Director 2006-04-06 CURRENT 2006-03-30 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP (SCOT) LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN CADZOW PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN BOWMORE DEVELOPMENTS LIMITED Director 1996-05-05 CURRENT 1994-05-17 Active - Proposal to Strike off
MAURICE KEITH GLEN MG CAPITAL (UK) LTD. Director 1995-01-04 CURRENT 1994-11-01 Active
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP LIMITED Director 1994-02-07 CURRENT 1992-12-18 Active
MAURICE KEITH GLEN KPG (NM) LIMITED Director 1992-10-08 CURRENT 1992-10-08 Active
PETER JAMES HUTTON KPG (NM) LIMITED Director 2013-04-04 CURRENT 1992-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31DS01Application to strike the company off the register
2019-01-23CH01Director's details changed for Mr Maurice Keith Glen on 2019-01-02
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HUTTON
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2391660010
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2391660009
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2391660010
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Maurice Glen on 2015-04-24
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2391660009
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2391660008
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Maurice Glen on 2014-04-20
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0105/11/13 FULL LIST
2013-06-28AP03SECRETARY APPOINTED MR MAURICE KEITH GLEN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CLARK
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-29AR0105/11/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED PETER JAMES HUTTON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IRVINE
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0105/11/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0105/11/10 FULL LIST
2009-12-02AR0105/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR IAIN IRVINE / 05/11/2009
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 69 SAINT VINCENT STREET GLASGOW G2 5TF
2008-12-01363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04288aDIRECTOR APPOINTED MR ALASDAIR IAIN IRVINE
2008-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-26363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288bDIRECTOR RESIGNED
2006-11-28363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-05419a(Scot)DEC MORT/CHARGE *****
2005-12-01363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-1588(2)RAD 30/04/04--------- £ SI 998@1=998 £ IC 2/1000
2003-12-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-14225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-06-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22288bDIRECTOR RESIGNED
2002-11-22123NC INC ALREADY ADJUSTED 21/11/02
2002-11-22288bSECRETARY RESIGNED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2002-11-22RES04£ NC 100/50000 21/11/
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAPLEROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPLEROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding SANTANDER UK PLC
2015-08-21 Satisfied SANTANDER UK PLC
2015-08-20 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2008-05-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-14 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2006-05-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MAPLEROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLEROW LIMITED
Trademarks
We have not found any records of MAPLEROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLEROW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAPLEROW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAPLEROW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLEROW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPLEROW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.