Company NameFlemax Rentals Limited
DirectorsSiegrid Ellen Wilhelmina Maxwell and Roderick Maxwell
Company StatusActive
Company NumberSC034812
CategoryPrivate Limited Company
Incorporation Date26 January 1960(63 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Siegrid Ellen Wilhelmina Maxwell
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62a Colinton Road
Edinburgh
EH14 1AT
Scotland
Secretary NameMrs Siegrid Ellen Wilhelmina Maxwell
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62a Colinton Road
Edinburgh
EH14 1AT
Scotland
Director NameMr Roderick Maxwell
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(55 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address62a Colinton Road
Edinburgh
EH14 1AT
Scotland
Director NameMr Roderick Maxwell
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(55 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2021)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address62a Colinton Road
Edinburgh
EH14 1AT
Scotland

Location

Registered Address62a Colinton Road
Edinburgh
EH14 1AT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

99 at £1Roderick Maxwell
99.00%
Ordinary
1 at £1Seigrid Maxwell
1.00%
Ordinary

Financials

Year2014
Net Worth£1,087,762
Current Liabilities£97,846

Accounts

Latest Accounts31 July 2022 (1 year, 2 months ago)
Next Accounts Due30 April 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 September 2022 (1 year ago)
Next Return Due6 October 2023 (2 days from now)

Charges

2 August 2002Delivered on: 6 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62A colinton road, edinburgh--title number MID19785.
Outstanding
12 October 1977Delivered on: 21 October 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The free sale proceeds of the sale of the company's heritable property situated at 252 gorgie road, edinburgh.
Outstanding
27 June 1963Delivered on: 12 July 1963
Persons entitled: The Century Insurance Company LTD

Classification: Bond & disposition in security
Secured details: £1,200.
Particulars: Heritable property, 201 gorgie rd., Edinburgh.
Outstanding
24 January 1983Delivered on: 31 January 1983
Satisfied on: 25 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Corner shop 212 gorgie road edinburgh.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 June 2018Cessation of Roderick Maxwell as a person with significant control on 14 June 2018 (3 pages)
22 June 2018Notification of Seigrid Ellen Maxwell as a person with significant control on 14 June 2018 (4 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Mrs Seigrid Maxwell on 1 October 2009 (2 pages)
12 October 2015Secretary's details changed for Mrs Seigrid Maxwell on 1 October 2009 (1 page)
12 October 2015Director's details changed for Mrs Seigrid Maxwell on 1 October 2009 (2 pages)
12 October 2015Director's details changed for Mrs Seigrid Maxwell on 1 October 2009 (2 pages)
12 October 2015Secretary's details changed for Mrs Seigrid Maxwell on 1 October 2009 (1 page)
12 October 2015Secretary's details changed for Mrs Seigrid Maxwell on 1 October 2009 (1 page)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
8 September 2015Appointment of Mr Roderick Maxwell as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Roderick Maxwell as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Roderick Maxwell as a director on 1 September 2015 (2 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
24 November 2014Termination of appointment of Roderick Maxwell as a director on 14 November 2014 (1 page)
24 November 2014Termination of appointment of Roderick Maxwell as a director on 14 November 2014 (1 page)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Director's details changed for Roderick Maxwell on 21 September 2010 (2 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Mrs Seigrid Maxwell on 21 September 2010 (1 page)
20 October 2010Director's details changed for Seigrid Maxwell on 21 September 2010 (2 pages)
20 October 2010Director's details changed for Roderick Maxwell on 21 September 2010 (2 pages)
20 October 2010Director's details changed for Seigrid Maxwell on 21 September 2010 (2 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Mrs Seigrid Maxwell on 21 September 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 February 2009Return made up to 21/09/08; no change of members (4 pages)
17 February 2009Return made up to 21/09/08; no change of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 November 2007Return made up to 21/09/07; no change of members (7 pages)
28 November 2007Return made up to 21/09/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 November 2006Return made up to 21/09/06; full list of members (7 pages)
10 November 2006Return made up to 21/09/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 September 2005Return made up to 21/09/05; full list of members (7 pages)
13 September 2005Return made up to 21/09/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 November 2003Return made up to 21/09/03; full list of members (7 pages)
13 November 2003Return made up to 21/09/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 January 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
6 August 2002Partic of mort/charge * (5 pages)
6 August 2002Partic of mort/charge * (5 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000Return made up to 21/09/00; full list of members (6 pages)
2 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Dec mort/charge release * (5 pages)
30 September 1999Dec mort/charge release * (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 November 1998Return made up to 21/09/98; no change of members (4 pages)
5 November 1998Return made up to 21/09/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
24 October 1996Return made up to 21/09/96; full list of members (6 pages)
24 October 1996Return made up to 21/09/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
13 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 August 1982Declaration of mortgage charge released/ceased (2 pages)
27 August 1982Declaration of mortgage charge released/ceased (2 pages)