Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director Name | Mr John Clinton Aitchison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Barry Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(35 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Mrs Carrieanne Rogerson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(49 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Secretary Name | Mrs Carrieanne Rogerson |
---|---|
Status | Current |
Appointed | 27 October 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | James Love Bathgate |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Freelands Road Ratho Midlothian EH28 8NP Scotland |
Secretary Name | David Taylor Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 5 Miller Avenue Fairlie Largs Ayrshire KA29 0EL Scotland |
Director Name | Alexander Martin Glendinning |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Corslet Crescent Currie Midlothian EH14 5HR Scotland |
Director Name | David Ronald Downie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1994) |
Role | Contracts Director |
Correspondence Address | 25 Lockharton Avenue Edinburgh EH14 1AY Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Secretary Name | Mr Graeme Davie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Director Name | David Russell McMillan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 40 Kintyre Crescent Newton Mearns Glasgow Strathclyde G77 6SR Scotland |
Director Name | David Lindsay Lawson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2001) |
Role | Consturction Director |
Correspondence Address | 5 Innes Court Stewartfield East Kilbride Lanarkshire G74 4RY Scotland |
Director Name | Colin James McGuire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Surveyor |
Correspondence Address | 6 Bridgend Road Avonbridge Stirlingshire FK1 2NT Scotland |
Secretary Name | Catherine Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 October 2022) |
Role | Accountant |
Correspondence Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Mr Gordon James Fiskin Saunders |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanfield Main Street Polmont Falkirk Stirlingshire FK2 0QP Scotland |
Website | maxiconstruction.co.uk |
---|
Registered Address | Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
645.9k at £0.2 | Maxi Group LTD 99.36% Ordinary |
---|---|
4.1k at £0.2 | Maxi Group LTD 0.64% Ordinary A |
1 at £0.2 | Gerald Elliott Atkinson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,372,350 |
Gross Profit | £1,190,752 |
Net Worth | £3,780,864 |
Cash | £3,832,757 |
Current Liabilities | £2,439,216 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 September 1983 | Delivered 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 |
---|
25 May 2017 | Full accounts made up to 30 September 2016 (27 pages) |
---|---|
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 May 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 May 2014 | Full accounts made up to 30 September 2013 (23 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Memorandum and Articles of Association (23 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
18 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
31 March 2010 | Secretary's details changed for Catherine Logan on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Barry Simpson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gerald Elliott Atkinson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for John Clinton Aitchison on 31 March 2010 (2 pages) |
20 April 2009 | Full accounts made up to 30 September 2008 (34 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 October 2007 | Auditor's resignation (1 page) |
15 May 2007 | Full accounts made up to 30 September 2006 (21 pages) |
23 April 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members
|
9 November 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
3 May 2006 | Return made up to 19/03/06; full list of members
|
26 April 2006 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
14 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
25 May 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
9 June 2003 | Director resigned (1 page) |
28 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members
|
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
5 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
16 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
22 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 March 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
5 February 1999 | New director appointed (2 pages) |
9 April 1998 | Dec mort/charge * (5 pages) |
7 April 1998 | Return made up to 19/03/98; no change of members
|
12 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
18 July 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
30 July 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
12 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
27 July 1995 | Accounts for a medium company made up to 30 September 1994 (15 pages) |
19 April 1995 | Return made up to 19/03/95; no change of members
|
20 March 1992 | Memorandum and Articles of Association (19 pages) |
14 October 1983 | Particulars of mortgage/charge (3 pages) |