Company NameMaxi Construction Limited
Company StatusActive
Company NumberSC048718
CategoryPrivate Limited Company
Incorporation Date18 May 1971(52 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1989(17 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr John Clinton Aitchison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(34 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameBarry Simpson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(35 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(49 years after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Secretary NameMrs Carrieanne Rogerson
StatusCurrent
Appointed27 October 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressElliott House Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameJames Love Bathgate
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(17 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Freelands Road
Ratho
Midlothian
EH28 8NP
Scotland
Secretary NameDavid Taylor Dawson
NationalityBritish
StatusResigned
Appointed03 April 1989(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address5 Miller Avenue
Fairlie
Largs
Ayrshire
KA29 0EL
Scotland
Director NameAlexander Martin Glendinning
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(18 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Corslet Crescent
Currie
Midlothian
EH14 5HR
Scotland
Director NameDavid Ronald Downie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleContracts Director
Correspondence Address25 Lockharton Avenue
Edinburgh
EH14 1AY
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameMr Graeme Davie Bell
NationalityBritish
StatusResigned
Appointed13 June 1997(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Director NameDavid Russell McMillan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address40 Kintyre Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6SR
Scotland
Director NameDavid Lindsay Lawson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(29 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 August 2001)
RoleConsturction Director
Correspondence Address5 Innes Court
Stewartfield
East Kilbride
Lanarkshire
G74 4RY
Scotland
Director NameColin James McGuire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleSurveyor
Correspondence Address6 Bridgend Road
Avonbridge
Stirlingshire
FK1 2NT
Scotland
Secretary NameCatherine Logan
NationalityBritish
StatusResigned
Appointed28 February 2003(31 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2022)
RoleAccountant
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr Gordon James Fiskin Saunders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanfield
Main Street Polmont
Falkirk
Stirlingshire
FK2 0QP
Scotland

Contact

Websitemaxiconstruction.co.uk

Location

Registered AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

645.9k at £0.2Maxi Group LTD
99.36%
Ordinary
4.1k at £0.2Maxi Group LTD
0.64%
Ordinary A
1 at £0.2Gerald Elliott Atkinson
0.00%
Ordinary

Financials

Year2014
Turnover£11,372,350
Gross Profit£1,190,752
Net Worth£3,780,864
Cash£3,832,757
Current Liabilities£2,439,216

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

29 September 1983Delivered on: 14 October 1983
Satisfied on: 9 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 May 2017Full accounts made up to 30 September 2016 (27 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 September 2015 (22 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 130,000
(5 pages)
27 May 2015Full accounts made up to 30 September 2014 (22 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 130,000
(5 pages)
8 May 2014Full accounts made up to 30 September 2013 (23 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 130,000
(5 pages)
30 April 2013Full accounts made up to 30 September 2012 (21 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 30 September 2011 (21 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2011Memorandum and Articles of Association (23 pages)
16 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 130,000.00
(6 pages)
18 May 2011Full accounts made up to 30 September 2010 (21 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 30 September 2009 (20 pages)
31 March 2010Secretary's details changed for Catherine Logan on 31 March 2010 (1 page)
31 March 2010Director's details changed for Barry Simpson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gerald Elliott Atkinson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for John Clinton Aitchison on 31 March 2010 (2 pages)
20 April 2009Full accounts made up to 30 September 2008 (34 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
4 April 2008Full accounts made up to 30 September 2007 (21 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
30 October 2007Auditor's resignation (1 page)
15 May 2007Full accounts made up to 30 September 2006 (21 pages)
23 April 2007New director appointed (2 pages)
16 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
28 June 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
3 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2006New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
15 April 2005Return made up to 19/03/05; full list of members (7 pages)
14 April 2005Full accounts made up to 30 September 2004 (19 pages)
25 May 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
9 June 2003Director resigned (1 page)
28 April 2003Full accounts made up to 30 September 2002 (17 pages)
7 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 July 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
5 April 2002Return made up to 19/03/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
16 May 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
23 March 2001Return made up to 19/03/01; full list of members (7 pages)
22 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
14 April 2000Return made up to 19/03/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 March 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
7 April 1999Return made up to 19/03/99; full list of members (8 pages)
3 March 1999Full accounts made up to 30 September 1998 (17 pages)
5 February 1999New director appointed (2 pages)
9 April 1998Dec mort/charge * (5 pages)
7 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Full accounts made up to 30 September 1997 (16 pages)
18 July 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Return made up to 19/03/97; no change of members (4 pages)
30 July 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
12 April 1996Return made up to 19/03/96; full list of members (6 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
19 April 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(4 pages)
20 March 1992Memorandum and Articles of Association (19 pages)
14 October 1983Particulars of mortgage/charge (3 pages)