Company NameMaximillion Events Limited
Company StatusActive
Company NumberSC111004
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 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 John Liston Strachan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(10 months, 4 weeks after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarperrig House
Kirknewton
Westlothian
EH27 8DH
Scotland
Secretary NameMr John Liston Strachan
NationalityBritish
StatusCurrent
Appointed31 March 1989(10 months, 4 weeks after company formation)
Appointment Duration35 years, 1 month
RoleSports Consultants
Country of ResidenceScotland
Correspondence AddressHarperrig House
Kirknewton
Westlothian
EH27 8DH
Scotland
Director NameMrs Emily Lucinda Strachan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHarperrig House
Kirknewton
Westlothian
EH27 8DH
Scotland
Director NameMiss Sarah Rosalind Esslemont
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleEvent Management
Country of ResidenceScotland
Correspondence AddressUnit 2a Newbridge Industrial Estate Newbridge Indu
Newbridge
EH28 8PJ
Scotland
Director NameMr Ross Gardiner
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbridge Industrial Estate
Newbridge
Edinburgh
EH28 8PJ
Scotland
Director NameJames Firth Alexander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(10 months, 4 weeks after company formation)
Appointment Duration26 years (resigned 01 April 2015)
RoleSports Consultants
Country of ResidenceScotland
Correspondence Address8 Eton Terrace
Edinburgh
EH4 1QD
Scotland
Director NameMatthew John Kenneth Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 February 2003)
RoleSurveyor
Correspondence AddressEdenside
West End, Strathmiglo
Cupar
Fife
KY14 7PX
Scotland
Director NameMr John Cameron Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RY
Scotland

Contact

Websitewww.maximillion.co.uk
Telephone0845 9011422
Telephone regionUnknown

Location

Registered AddressMaximillion
Newbridge Industrial Estate
Edinburgh
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

60.7k at £1John L. Strachan
76.34%
Ordinary
18.8k at £1Lucinda Strachan
23.66%
Ordinary

Financials

Year2014
Net Worth£10,975
Cash£177,342
Current Liabilities£648,762

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

22 September 2000Delivered on: 3 October 2000
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.
Outstanding
17 August 1989Delivered on: 23 August 1989
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.
Outstanding

Filing History

13 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 October 2016Appointment of Miss Sarah Rosalind Esslemont as a director on 3 October 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 79,512
(5 pages)
30 April 2015Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 79,512
(6 pages)
30 April 2015Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 April 2015Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 79,512
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
15 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 March 2013Termination of appointment of John Stewart as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 79,512
(4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for John Cameron Stewart on 31 March 2010 (2 pages)
30 July 2010Director's details changed for James Firth Alexander on 31 March 2010 (2 pages)
30 July 2010Director's details changed for Lucinda Emily Strachan on 31 March 2010 (2 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 May 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 March 2008Registered office changed on 07/03/2008 from overton kirknewton west lothian EH27 8DD (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 June 2006Return made up to 31/03/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 September 2005£ sr 9988@1 05/08/04 (2 pages)
26 August 2005Memorandum and Articles of Association (6 pages)
25 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 April 2004New director appointed (2 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
3 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (8 pages)
29 November 2000Registered office changed on 29/11/00 from: smiths 6 polwarth crescent edinburgh EH11 1HW (1 page)
3 October 2000Partic of mort/charge * (6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 April 2000Return made up to 31/03/00; full list of members (8 pages)
5 May 1999Return made up to 31/03/99; no change of members (6 pages)
2 March 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
20 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 31/03/98; full list of members (8 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 April 1996Return made up to 31/03/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
15 March 1991Company name changed alexander strachan LIMITED\certificate issued on 18/03/91 (2 pages)
11 August 1989Memorandum and Articles of Association (11 pages)
27 June 1989Company name changed busitec (glasgow) LIMITED\certificate issued on 28/06/89 (2 pages)
6 May 1988Incorporation (15 pages)