Houston 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 | 31 October 2006(22 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houston 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(22 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houston 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(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Secretary Name | Mrs Carrieanne Rogerson |
---|---|
Status | Current |
Appointed | 27 October 2022(38 years 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(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2006) |
Role | Technical 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(4 years, 5 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 | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(12 years, 8 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(12 years, 8 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(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 October 2022) |
Role | Accountant |
Correspondence Address | Firth Road Houston 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(20 years, 8 months 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 | maxihaulage.co.uk |
---|---|
Telephone | 01294 272531 |
Telephone region | Ardrossan |
Registered Address | Firth Road Houston 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 |
129.9k at £1 | Maxi Group LTD 99.91% Ordinary |
---|---|
112 at £1 | Maxi Group LTD 0.09% Ordinary A |
1 at £1 | Gerald Elliott Atkinson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,626 |
Cash | £27,406 |
Current Liabilities | £10,314 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
27 September 1985 | Delivered on: 9 October 1985 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 |
---|
26 May 2017 | Accounts for a small company made up to 30 September 2016 (6 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 (6 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 (6 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 | Accounts for a small company made up to 30 September 2013 (6 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 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Memorandum and Articles of Association (33 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 April 2010 | Director's details changed for Barry Simpson 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 | Secretary's details changed for Catherine Logan on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for John Clinton Aitchison on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Barry Simpson 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 John Clinton Aitchison on 7 April 2010 (2 pages) |
20 April 2009 | Accounts for a small company made up to 30 September 2008 (12 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 November 2007 | Auditor's resignation (1 page) |
15 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 April 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members
|
17 January 2007 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
12 July 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (6 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) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 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 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
20 March 1992 | Memorandum and Articles of Association (18 pages) |