MAIRVERITAS LIMITED

Register to unlock more data on OkredoRegister

MAIRVERITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC300955

Incorporation date

19/04/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Newton Place, Glasgow G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon31/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/05/2025
Registered office address changed from 500 Crow Road Glasgow G11 7DW Scotland to 9 Newton Place Glasgow G3 7PR on 2025-05-18
dot icon01/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon25/09/2024
Registered office address changed from 17 Airbles Farm Road Motherwell ML1 3AZ Scotland to 500 Crow Road Glasgow G11 7DW on 2024-09-25
dot icon25/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon22/04/2024
Change of details for Mr John David Mair as a person with significant control on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr John Mair on 2024-04-22
dot icon22/04/2024
Registered office address changed from 500 Crow Road Crow Road Glasgow G11 7DW Scotland to 17 Airbles Farm Road Motherwell ML1 3AZ on 2024-04-22
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-04-30
dot icon13/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon27/04/2022
Registered office address changed from 50 Nevis Crescent Alloa FK10 2BL Scotland to 500 Crow Road Crow Road Glasgow G11 7DW on 2022-04-27
dot icon02/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-04-30
dot icon18/09/2020
Director's details changed for Mr John Mair on 2020-09-18
dot icon17/05/2020
Termination of appointment of Lord Houshang Jafari as a director on 2020-05-17
dot icon17/05/2020
Cessation of Lion Limited as a person with significant control on 2020-05-17
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon31/01/2020
Notification of Lion Limited as a person with significant control on 2020-01-20
dot icon31/01/2020
Appointment of Lord Houshang Jafari as a director on 2020-01-20
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon12/02/2019
Termination of appointment of Houshang Jafari as a director on 2019-02-10
dot icon12/02/2019
Appointment of Mr John Mair as a director on 2019-02-10
dot icon01/02/2019
Registered office address changed from 53 Clark Street Paisley PA3 1QS Scotland to 50 Nevis Crescent Alloa FK10 2BL on 2019-02-01
dot icon01/02/2019
Change of details for Mr John David Mair as a person with significant control on 2019-02-01
dot icon01/02/2019
Cessation of Lion Limited as a person with significant control on 2019-01-31
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/12/2018
Notification of Lion Limited as a person with significant control on 2018-08-23
dot icon07/12/2018
Appointment of Lord Houshang Jafari as a director on 2018-11-25
dot icon07/12/2018
Termination of appointment of Karena Wake as a director on 2018-11-24
dot icon09/11/2018
Termination of appointment of John David Mair as a director on 2018-11-09
dot icon09/11/2018
Termination of appointment of John David Mair as a secretary on 2018-11-09
dot icon09/11/2018
Appointment of Miss Karena Wake as a director on 2018-11-01
dot icon29/10/2018
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF Scotland to 53 Clark Street Paisley PA3 1QS on 2018-10-29
dot icon22/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon21/04/2018
Registered office address changed from 10 Marine Gardens Marine Gardens Glasgow G51 1HH to 20-23 Woodside Place Glasgow G3 7QF on 2018-04-21
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/04/2015
Director's details changed for Mr John David Mair on 2015-04-18
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 65 Cambridge Street Glasgow G3 6QX Scotland on 2014-02-03
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr John David Mair on 2012-04-01
dot icon26/04/2012
Registered office address changed from 137 2/3 137 Ingram Street Glasgow G1 1DJ Scotland on 2012-04-26
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon20/04/2010
Director's details changed for John David Mair on 2010-04-19
dot icon11/03/2010
Registered office address changed from 10 Marine Gardens Glasgow Lanarkshire G51 1HH on 2010-03-11
dot icon10/03/2010
Secretary's details changed for John David Mair on 2010-03-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/01/2010
Termination of appointment of Yaser Jafari as a director
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 19/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Registered office changed on 20/06/07 from: flat 2/3, 137 ingram street glasgow G1 1DJ
dot icon25/04/2007
Return made up to 19/04/07; full list of members
dot icon19/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
-
-
2022
0
20.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jafari, Lord Houshang
Director
20/01/2020 - 17/05/2020
2
Mair, John David
Director
19/04/2006 - 09/11/2018
19
Mair, John
Director
10/02/2019 - Present
-
Mair, John David
Secretary
19/04/2006 - 09/11/2018
2
Jafari, Yaser
Director
19/04/2006 - 29/01/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIRVERITAS LIMITED

MAIRVERITAS LIMITED is an(a) Active company incorporated on 19/04/2006 with the registered office located at 9 Newton Place, Glasgow G3 7PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIRVERITAS LIMITED?

toggle

MAIRVERITAS LIMITED is currently Active. It was registered on 19/04/2006 .

Where is MAIRVERITAS LIMITED located?

toggle

MAIRVERITAS LIMITED is registered at 9 Newton Place, Glasgow G3 7PR.

What does MAIRVERITAS LIMITED do?

toggle

MAIRVERITAS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for MAIRVERITAS LIMITED?

toggle

The latest filing was on 31/01/2026: Accounts for a dormant company made up to 2025-04-30.