Company NameMaxly Property Company Limited
Company StatusActive
Company NumberSC031570
CategoryPrivate Limited Company
Incorporation Date1 June 1956(67 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePatricia Jean Graham
NationalityBritish
StatusCurrent
Appointed10 May 2006(49 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Merrylee Road
Newlands
Glasgow
G43 2QZ
Scotland
Director NamePatricia Jean Graham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(52 years after company formation)
Appointment Duration15 years, 11 months
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Peter Graham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2013(57 years after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameLois Jan Graham
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(64 years after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameJames Watt Thomson Lygate
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 1992)
RoleChartered Surveyor
Correspondence Address52 Harelaw Avenue
Glasgow
Lanarkshire
G44 3HY
Scotland
Director NameMax Lygate
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(32 years after company formation)
Appointment Duration24 years, 9 months (resigned 01 March 2013)
RoleProperty Manager
Correspondence Address126 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UP
Scotland
Director NameJanette Rose Mary Lygate
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(36 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1996)
RoleCompany Director
Correspondence Address126 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UP
Scotland
Director NameMax James Graham
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(56 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameKidstons & Co Solicitors (Corporation)
StatusResigned
Appointed31 May 1988(32 years after company formation)
Appointment Duration17 years, 11 months (resigned 10 May 2006)
Correspondence Address1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Patricia Jean Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,601
Cash£989
Current Liabilities£117,806

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2012Delivered on: 15 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forgan cottage 45 kinnessburn road st andrews.
Outstanding
2 February 2012Delivered on: 15 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 45 cecil street glasgow.
Outstanding

Filing History

6 June 2017Director's details changed for Peter Graham on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Patricia Jean Graham on 6 June 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014Appointment of Peter Graham as a director on 1 June 2013 (3 pages)
16 September 2014Appointment of Peter Graham as a director on 1 June 2013 (3 pages)
3 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 January 2014Appointment of Max Graham Jones as a director (3 pages)
27 November 2013Termination of appointment of Max Lygate as a director (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Director appointed patricia jean graham (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Return made up to 31/05/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 31/05/06; full list of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 1ST floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
2 June 2006New secretary appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 June 2005Return made up to 31/05/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 May 2003Return made up to 31/05/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
30 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 May 2000 (8 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (8 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 May 1999Full accounts made up to 31 May 1998 (8 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (8 pages)
7 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (10 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 March 1996Full accounts made up to 31 May 1995 (10 pages)
19 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1956Incorporation (13 pages)