Maywood Reproductions Limited

General information

Name:

Maywood Reproductions Ltd

Office Address:

13 Hope Street ML11 7NL Lanark

Number: SC091838

Incorporation date: 1985-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 13 Hope Street, Lanark ML11 7NL Maywood Reproductions Limited is classified as a Private Limited Company issued a SC091838 registration number. The company was set up on Mon, 25th Feb 1985. This company's Standard Industrial Classification Code is 46150, that means Agents involved in the sale of furniture, household goods, hardware and ironmongery. 31st March 2022 is the last time when account status updates were filed.

Currently, we have a solitary director in the company: Laura R. (since Mon, 25th Nov 2019). The following company had been governed by Joseph M. until 2019.

Laura R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Laura R.

Role: Director

Appointed: 25 November 2019

Latest update: 27 December 2023

Laura R.

Role: Secretary

Appointed: 12 October 2015

Latest update: 27 December 2023

People with significant control

Laura R.
Notified on 23 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph M.
Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robina M.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Cample Mill Cample

Post code:

DG3 5HD

City / Town:

Thornhill

HQ address,
2014

Address:

The Unit Courthill Park Auldgirth

Post code:

DG2 ORR

City / Town:

Dumfries

HQ address,
2015

Address:

The Unit Courthill Park Auldgirth

Post code:

DG2 ORR

City / Town:

Dumfries

HQ address,
2016

Address:

The Unit Courthill Park Auldgirth

Post code:

DG2 ORR

City / Town:

Dumfries

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
39
Company Age

Closest Companies - by postcode