Company NameMaxi Group Limited
Company StatusActive
Company NumberSC081671
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1989(6 years, 1 month after company formation)
Appointment Duration35 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameRuth Elizabeth Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1989(6 years, 1 month after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMr Douglas Finlay Atkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(18 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameRichard Elliott Atkinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(18 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameJacqueline Alexandra Atkinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMr Alan John Miles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(29 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMr John Clinton Aitchison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(31 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Secretary NameMrs Carrieanne Rogerson
StatusCurrent
Appointed27 October 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
Secretary NameDavid Taylor Dawson
NationalityBritish
StatusResigned
Appointed03 April 1989(6 years, 1 month 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 NameDavid Taylor Dawson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 1997)
RoleAccountant
Correspondence Address5 Miller Avenue
Fairlie
Largs
Ayrshire
KA29 0EL
Scotland
Director NameJames Love Bathgate
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Freelands Road
Ratho
Midlothian
EH28 8NP
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(14 years, 4 months 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(14 years, 4 months 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 NameCatherine Logan
NationalityBritish
StatusResigned
Appointed28 February 2003(20 years after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2022)
RoleAccountant
Correspondence AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland

Contact

Websitemaxigroup.co.uk
Telephone01294 272531
Telephone regionArdrossan

Location

Registered AddressElliott House
Kilwinning Road
Irvine
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £0.1Maxi Caledonian LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,640,724
Cash£1,323,359
Current Liabilities£2,540,822

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

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

Charges

26 January 2015Delivered on: 7 February 2015
Satisfied on: 5 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
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 2017Accounts for a small company made up to 30 September 2016 (10 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 September 2015 (8 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
(6 pages)
27 May 2015Accounts for a small company made up to 30 September 2014 (8 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
(6 pages)
5 March 2015Satisfaction of charge SC0816710002 in full (1 page)
7 February 2015Registration of charge SC0816710002, created on 26 January 2015 (17 pages)
2 June 2014Appointment of Mr John Clinton Aitchison as a director (2 pages)
8 May 2014Accounts for a small company made up to 30 September 2013 (8 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
(6 pages)
2 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Alan John Miles as a director (2 pages)
11 June 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
16 November 2011Memorandum and Articles of Association (27 pages)
9 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)
9 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 130,000
(4 pages)
13 October 2011Resolutions
  • RES13 ‐ Business transfer agreement 03/10/2011
(20 pages)
18 May 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
7 April 2010Secretary's details changed for Catherine Logan on 7 April 2010 (1 page)
7 April 2010Director's details changed for Jacqueline Alexandra Atkinson on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Catherine Logan on 7 April 2010 (1 page)
7 April 2010Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Elliott Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Elliott Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Alexandra Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Douglas Finlay Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Douglas Finlay Atkinson on 7 April 2010 (2 pages)
20 April 2009Group of companies' accounts made up to 30 September 2008 (43 pages)
14 April 2009Director's change of particulars / jacqueline atkinson / 14/04/2009 (1 page)
14 April 2009Return made up to 19/03/09; full list of members (5 pages)
14 April 2009Director's change of particulars / richard atkinson / 14/04/2009 (1 page)
7 May 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
2 April 2008Return made up to 19/03/08; full list of members (5 pages)
30 October 2007Auditor's resignation (1 page)
15 May 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
16 April 2007Return made up to 19/03/07; full list of members (9 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
28 June 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
3 April 2006Return made up to 19/03/06; full list of members (9 pages)
14 April 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
14 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Auditor's resignation (1 page)
28 April 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
13 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
5 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001Full group accounts made up to 30 September 2000 (21 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 March 2001Return made up to 19/03/01; full list of members (8 pages)
14 April 2000Return made up to 19/03/00; full list of members (8 pages)
10 March 2000Full group accounts made up to 30 September 1999 (21 pages)
16 April 1999Company name changed maxi caledonian holdings (scotla nd) LIMITED\certificate issued on 19/04/99 (2 pages)
7 April 1999Return made up to 19/03/99; full list of members (6 pages)
3 March 1999Full group accounts made up to 30 September 1998 (21 pages)
9 April 1998Dec mort/charge * (5 pages)
7 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Full group accounts made up to 30 September 1997 (22 pages)
18 July 1997Full group accounts made up to 30 September 1996 (24 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
31 May 1997Return made up to 19/03/95; full list of members; amend (8 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
30 July 1996Full group accounts made up to 30 September 1995 (22 pages)
12 April 1996Return made up to 19/03/96; no change of members (4 pages)
27 July 1995Full group accounts made up to 30 September 1994 (21 pages)
18 April 1995Return made up to 19/03/95; full list of members (5 pages)
21 April 1992Return made up to 19/03/92; full list of members
  • 363(287) ‐ Registered office changed on 21/04/92
(6 pages)
2 June 1991Return made up to 19/03/91; no change of members (6 pages)
12 April 1990Return made up to 19/03/90; full list of members (5 pages)
29 August 1989Return made up to 03/04/89; full list of members (6 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1988Return made up to 11/05/88; full list of members (6 pages)
12 August 1987Return made up to 10/07/87; full list of members (6 pages)
19 June 1986Return made up to 02/05/86; full list of members (5 pages)
4 February 1983Certificate of incorporation (1 page)