Kilmarnock
KA3 1TE
Scotland
Director Name | William Gordon |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 1994) |
Role | Joiner |
Correspondence Address | 6 Edenhall Bank Musselburgh Midlothian EH21 7JE Scotland |
Director Name | Robert McKnight |
---|---|
Date of Birth | May 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1992) |
Role | Retired |
Correspondence Address | 5 Cramond Green Edinburgh Midlothian EH4 6NJ Scotland |
Secretary Name | Robert McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 5 Cramond Green Edinburgh Midlothian EH4 6NJ Scotland |
Director Name | George Lowe Maxwell |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 May 2019) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 4 1 Inveresk Ind Park Musselburgh EH21 7UQ Scotland |
Director Name | Norma Maxwell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(44 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 1 Inveresk Ind Park Musselburgh EH21 7UQ Scotland |
Director Name | Charles Graham |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Annfield Court Macmerry East Lothian EH33 1PN Scotland |
Secretary Name | George Lowe Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 1 Inveresk Ind Park Musselburgh EH21 7UQ Scotland |
Secretary Name | Henderson Boyd Jackson W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2005) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | musswagon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6652381 |
Telephone region | Edinburgh |
Registered Address | Unit 4 1 Inveresk Ind Park Musselburgh EH21 7UQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
41 at £1 | George Maxwell 41.00% Ordinary |
---|---|
40 at £1 | Mrs Norma Maxwell 40.00% Ordinary |
19 at £1 | Evelyn Maxwell 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,186 |
Cash | £160,546 |
Current Liabilities | £294,108 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2023 (3 months, 1 week from now) |
2 May 2019 | Delivered on: 3 May 2019 Persons entitled: George Lowe Maxwell Norma Maxwell Classification: A registered charge Outstanding |
---|---|
30 January 1991 | Delivered on: 13 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5A inveresk mills industrial park musselburgh. Outstanding |
2 November 1983 | Delivered on: 8 November 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 December 2019 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 July 2019 | Notification of Alessandro Antinoro as a person with significant control on 2 May 2019 (2 pages) |
2 July 2019 | Cessation of Norma Maxwell as a person with significant control on 2 May 2019 (1 page) |
2 July 2019 | Cessation of George Lowe Maxwell as a person with significant control on 2 May 2019 (1 page) |
25 June 2019 | Termination of appointment of George Lowe Maxwell as a secretary on 2 May 2019 (1 page) |
25 June 2019 | Termination of appointment of Charles Graham as a director on 2 May 2019 (1 page) |
25 June 2019 | Termination of appointment of Norma Maxwell as a director on 2 May 2019 (1 page) |
25 June 2019 | Termination of appointment of George Lowe Maxwell as a director on 2 May 2019 (1 page) |
25 June 2019 | Appointment of Mr Alessandro Antinoro as a director on 2 May 2019 (2 pages) |
10 May 2019 | Secretary's details changed for George Lowe Maxwell on 1 August 2011 (3 pages) |
10 May 2019 | Director's details changed for Norma Maxwell on 1 August 2011 (2 pages) |
10 May 2019 | Director's details changed for George Lowe Maxwell on 1 August 2011 (2 pages) |
8 May 2019 | Notification of Norma Maxwell as a person with significant control on 6 April 2016 (4 pages) |
8 May 2019 | Second filing for the notification of George Lowe Maxwell as a person with significant control (7 pages) |
8 May 2019 | Second filing of the annual return made up to 23 June 2016 (19 pages) |
3 May 2019 | Registration of charge SC0314640003, created on 2 May 2019 (8 pages) |
5 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 March 2018 | Satisfaction of charge 1 in full (1 page) |
8 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 July 2017 | Notification of George Maxwell as a person with significant control on 15 June 2017 (2 pages) |
11 July 2017 | Notification of George Maxwell as a person with significant control on 15 June 2017
|
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return Statement of capital on 2016-06-30
Statement of capital on 2019-05-08
|
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 November 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Norma Maxwell on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for George Lowe Maxwell on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Graham on 23 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Norma Maxwell on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for George Lowe Maxwell on 23 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Graham on 23 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
1 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
8 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 April 1956 | Incorporation (12 pages) |