Edinburgh
Midlothian
EH6 7NA
Scotland
Secretary Name | Helen McIntyre Shanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(15 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Blackie Road Leith Edinburgh Midlothian EH6 7NA Scotland |
Director Name | Steven Shanley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 33/2 West Bank Place Edinburgh Midlothian EH15 1UD Scotland |
Director Name | Peter Croxford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 January 1990) |
Role | Company Director |
Correspondence Address | 28 Grange Terrace Bo'Ness West Lothian EH51 9DS Scotland |
Secretary Name | Helen McIntyre Shanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 9 Blackie Road Leith Edinburgh Midlothian EH6 7NA Scotland |
Director Name | John Dennis Shanley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2014) |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 9/3 Blackie Road Edinburgh Midlothian EH6 7NA Scotland |
Website | maxcess-scaffolding.co.uk |
---|---|
Telephone | 0131 5555645 |
Telephone region | Edinburgh |
Registered Address | 2 Albert Road Edinburgh EH6 7DP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
14k at £1 | Dennis Shanley 40.00% Ordinary A |
---|---|
10.5k at £1 | John Shanley 30.00% Ordinary C |
10.5k at £1 | Steven Shanley 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,951 |
Cash | £65,808 |
Current Liabilities | £49,070 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Termination of appointment of John Shanley as a director (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE on 15 November 2010 (1 page) |
9 February 2010 | Director's details changed for Steven Shanley on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dennis Shanley on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Dennis Shanley on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dennis Shanley on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Steven Shanley on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Dennis Shanley on 8 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 2 albert road leith edinburgh EH6 7DP (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 July 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 1B west shore road edinburgh EH5 1QB (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |