Lossiemouth
IV31 6QT
Scotland
Secretary Name | Evelyn Galloway Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1988(6 years, 7 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Secretary |
Country of Residence | Lossiemouth |
Correspondence Address | Seaforth Stotfield Road Lossiemouth IV31 6QT Scotland |
Director Name | Derek Charles Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bishops View Inverness Highland IV3 8LJ Scotland |
Director Name | Evelyn Galloway Thomson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(33 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Lossiemouth |
Correspondence Address | Seaforth Stotfield Road Lossiemouth IV31 6QT Scotland |
Director Name | Charles Ellis Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 December 2014) |
Role | Company Director |
Correspondence Address | Culoran Stotfield Road Lossiemouth Morayshire IV31 6QT Scotland |
Director Name | Mr David Jonathan Skeoch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2013(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redwood Crescent Inverness Inverness Shire IV2 6HB Scotland |
Telephone | 01463 233272 |
---|---|
Telephone region | Inverness |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
105 at £1 | Derek Charles Smith 8.09% Ordinary |
---|---|
895 at £1 | Christina Clark Galloway Smith 68.95% Ordinary |
279 at £1 | Mr David Jonathan Skeoch 21.49% Ordinary |
19 at £1 | Evelyn Moffat 1.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,979,584 |
Gross Profit | £898,328 |
Net Worth | £1,906,576 |
Cash | £22,486 |
Current Liabilities | £657,859 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
6 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 burnett road, inverness, INV22642 under exception of the plot of ground extending to 4.96 hectares or thereby and undergoing registration under title number INV42267. Outstanding |
---|---|
22 February 2011 | Delivered on: 2 March 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 seafied road, inverness. Outstanding |
7 March 2003 | Delivered on: 26 March 2003 Satisfied on: 4 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
23 April 1997 | Delivered on: 7 May 1997 Satisfied on: 11 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-46 seafield road,inverness. Fully Satisfied |
25 September 1982 | Delivered on: 1 October 1982 Satisfied on: 15 May 2003 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 |
28 July 1982 | Delivered on: 18 August 1982 Satisfied on: 27 March 2003 Persons entitled: Industrial and Commercial Finance Corporation LTD 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 |
11 October 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
---|---|
24 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
24 February 2023 | Purchase of own shares.
|
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
18 March 2022 | Purchase of own shares.
|
11 March 2022 | Cancellation of shares. Statement of capital on 31 January 2022
|
1 March 2022 | Termination of appointment of David Jonathan Skeoch as a director on 31 January 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
15 February 2021 | Change of details for Christina Clark Galloway Smith as a person with significant control on 31 January 2021 (2 pages) |
15 February 2021 | Director's details changed for Christina Clark Galloway Smith on 31 January 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
22 September 2020 | Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages) |
9 December 2019 | Change of details for Christina Clark Galloway Smith as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Christina Clark Galloway Smith on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Christina Clark Galloway Smith on 9 December 2019 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 August 2019 | Change of details for Christina Clark Galloway Smith as a person with significant control on 14 August 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (3 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Company name changed marixin LIMITED\certificate issued on 26/06/18 (3 pages) |
15 June 2018 | Registration of charge SC0780710008, created on 6 June 2018 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 September 2015 | Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages) |
23 March 2015 | Appointment of Evelyn Galloway Thomson as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Evelyn Galloway Thomson as a director on 20 March 2015 (2 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
14 January 2015 | Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
22 October 2013 | Appointment of Mr David Jonathan Skeoch as a director (2 pages) |
22 October 2013 | Appointment of Mr David Jonathan Skeoch as a director (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Return made up to 14/09/09; no change of members (3 pages) |
14 September 2009 | Return made up to 14/09/09; no change of members (3 pages) |
17 June 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (2 pages) |
17 June 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (2 pages) |
24 October 2008 | Return made up to 14/09/08; no change of members (3 pages) |
24 October 2008 | Return made up to 14/09/08; no change of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 159 high street elgin morayshire (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 159 high street elgin morayshire (1 page) |
29 September 2008 | Director appointed derek charles smith (1 page) |
29 September 2008 | Director appointed derek charles smith (1 page) |
12 June 2008 | Secretary's change of particulars / evelyn thomson / 05/06/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / evelyn thomson / 05/06/2008 (1 page) |
11 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
21 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
15 May 2003 | Dec mort/charge * (4 pages) |
15 May 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Dec mort/charge * (4 pages) |
27 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
12 October 2000 | Return made up to 14/09/00; full list of members
|
12 October 2000 | Return made up to 14/09/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
7 May 1997 | Partic of mort/charge * (5 pages) |
7 May 1997 | Partic of mort/charge * (5 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
25 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
12 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 November 1982 | Memorandum and Articles of Association (9 pages) |
4 November 1982 | Memorandum and Articles of Association (9 pages) |
25 March 1982 | Certificate of incorporation (1 page) |
25 March 1982 | Certificate of incorporation (1 page) |