MAUNA HOLDINGS LIMITED

Annfield Estate Annfield Estate, Jedburgh, TD8 6NN, Roxburghshire
StatusACTIVE
Company No.SC170659
CategoryPrivate Limited Company
Incorporated16 Dec 1996
Age27 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

MAUNA HOLDINGS LIMITED is an active private limited company with number SC170659. It was incorporated 27 years, 5 months, 5 days ago, on 16 December 1996. The company address is Annfield Estate Annfield Estate, Jedburgh, TD8 6NN, Roxburghshire.



Company Fillings

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-02

Psc name: Keith Charlton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Charlton

Termination date: 2023-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas William Cranston

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-22

Officer name: Ms Julie Margaret Forsythe

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: James Murray Hutchison

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Murray Hutchison

Termination date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: James Murray Hutchison

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-02

Psc name: Mr Roberto Peruzzo

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mauna N.V.

Cessation date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 9999-12-31

Officer name: Jacob Riet

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Murray Hutchison

Appointment date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Roberto Peruzzo

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wm Brown (Registrars) Limited

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Antony John Wilde

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vaidya Balakrishnan

Cessation date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 8,000,000.00 GBP

Date: 2018-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas William Cranston

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 6,650,000.00 GBP

Date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Wilde

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 6,400,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 5,400,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Capital : 5,000,000.00 GBP

Date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Wilde

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Cranston

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 4,000,000 GBP

Date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Charlton

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Murray Hutchison

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Smits

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/12/97--------- £ si 999998@1=999998 £ ic 2/1000000

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Apr 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mainetti technology holdings lim ited\certificate issued on 01/03/97

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADMIRAL BUILDING SERVICES LIMITED

UNIT 2A ESH WINNING INDUSTRIAL ESTATE,DURHAM,DH7 9PT

Number:07303076
Status:ACTIVE
Category:Private Limited Company

FLAMMABLE RECORDS UK LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:07518476
Status:ACTIVE
Category:Private Limited Company

HAIRDEN LTD

7 MEADOW CLOSE,BINGLEY,BD16 1JB

Number:10688443
Status:ACTIVE
Category:Private Limited Company

LLYN PILGRIM WAY HOLIDAYS LTD

1 DOLFOR,GWYNEDD,LL53 8BP

Number:04487916
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORBET INVESTMENTS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:02845904
Status:ACTIVE
Category:Private Limited Company

OCEAN SYNERGY LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:04729284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source