Kilwinning Road
Irvine
KA12 8TG
Scotland
Director Name | Ruth Elizabeth Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1989(6 years, 1 month after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Mr Douglas Finlay Atkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Richard Elliott Atkinson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2001(18 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Jacqueline Alexandra Atkinson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Mr Alan John Miles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Mr John Clinton Aitchison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(31 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Director Name | Mrs Carrieanne Rogerson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Secretary Name | Mrs Carrieanne Rogerson |
---|---|
Status | Current |
Appointed | 27 October 2022(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Secretary Name | David Taylor Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(6 years, 1 month 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 | David Taylor Dawson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 1997) |
Role | Accountant |
Correspondence Address | 5 Miller Avenue Fairlie Largs Ayrshire KA29 0EL Scotland |
Director Name | James Love Bathgate |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Freelands Road Ratho Midlothian EH28 8NP Scotland |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(14 years, 4 months 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(14 years, 4 months 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 | Catherine Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(20 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 October 2022) |
Role | Accountant |
Correspondence Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
Website | maxigroup.co.uk |
---|---|
Telephone | 01294 272531 |
Telephone region | Ardrossan |
Registered Address | Elliott House Kilwinning Road Irvine KA12 8TG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £0.1 | Maxi Caledonian LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,640,724 |
Cash | £1,323,359 |
Current Liabilities | £2,540,822 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
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) |
26 January 2015 | Delivered on: 7 February 2015 Satisfied on: 5 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
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 | Accounts for a small company made up to 30 September 2016 (10 pages) |
---|---|
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 September 2015 (8 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 | Accounts for a small company made up to 30 September 2014 (8 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
|
5 March 2015 | Satisfaction of charge SC0816710002 in full (1 page) |
7 February 2015 | Registration of charge SC0816710002, created on 26 January 2015 (17 pages) |
2 June 2014 | Appointment of Mr John Clinton Aitchison as a director (2 pages) |
8 May 2014 | Accounts for a small company made up to 30 September 2013 (8 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
|
2 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Alan John Miles as a director (2 pages) |
11 June 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Memorandum and Articles of Association (27 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
13 October 2011 | Resolutions
|
18 May 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Group of companies' accounts made up to 30 September 2009 (32 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Secretary's details changed for Catherine Logan on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Jacqueline Alexandra Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Catherine Logan on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Elliott Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Elliott Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jacqueline Alexandra Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Douglas Finlay Atkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Douglas Finlay Atkinson on 7 April 2010 (2 pages) |
20 April 2009 | Group of companies' accounts made up to 30 September 2008 (43 pages) |
14 April 2009 | Director's change of particulars / jacqueline atkinson / 14/04/2009 (1 page) |
14 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / richard atkinson / 14/04/2009 (1 page) |
7 May 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
30 October 2007 | Auditor's resignation (1 page) |
15 May 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
28 June 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (9 pages) |
14 April 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members
|
25 May 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
13 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) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
5 April 2002 | Return made up to 19/03/02; full list of members
|
16 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
10 March 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
16 April 1999 | Company name changed maxi caledonian holdings (scotla nd) LIMITED\certificate issued on 19/04/99 (2 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
3 March 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
9 April 1998 | Dec mort/charge * (5 pages) |
7 April 1998 | Return made up to 19/03/98; full list of members
|
12 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
18 July 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | Return made up to 19/03/95; full list of members; amend (8 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
30 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
12 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
27 July 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
18 April 1995 | Return made up to 19/03/95; full list of members (5 pages) |
21 April 1992 | Return made up to 19/03/92; full list of members
|
2 June 1991 | Return made up to 19/03/91; no change of members (6 pages) |
12 April 1990 | Return made up to 19/03/90; full list of members (5 pages) |
29 August 1989 | Return made up to 03/04/89; full list of members (6 pages) |
27 October 1988 | Resolutions
|
15 July 1988 | Return made up to 11/05/88; full list of members (6 pages) |
12 August 1987 | Return made up to 10/07/87; full list of members (6 pages) |
19 June 1986 | Return made up to 02/05/86; full list of members (5 pages) |
4 February 1983 | Certificate of incorporation (1 page) |