Kirknewton
Westlothian
EH27 8DH
Scotland
Secretary Name | Mr John Liston Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1989(10 months, 4 weeks after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Sports Consultants |
Country of Residence | Scotland |
Correspondence Address | Harperrig House Kirknewton Westlothian EH27 8DH Scotland |
Director Name | Mrs Emily Lucinda Strachan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Harperrig House Kirknewton Westlothian EH27 8DH Scotland |
Director Name | Miss Sarah Rosalind Esslemont |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Event Management |
Country of Residence | Scotland |
Correspondence Address | Unit 2a Newbridge Industrial Estate Newbridge Indu Newbridge EH28 8PJ Scotland |
Director Name | Mr Ross Gardiner |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbridge Industrial Estate Newbridge Edinburgh EH28 8PJ Scotland |
Director Name | James Firth Alexander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(10 months, 4 weeks after company formation) |
Appointment Duration | 26 years (resigned 01 April 2015) |
Role | Sports Consultants |
Country of Residence | Scotland |
Correspondence Address | 8 Eton Terrace Edinburgh EH4 1QD Scotland |
Director Name | Matthew John Kenneth Anderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 February 2003) |
Role | Surveyor |
Correspondence Address | Edenside West End, Strathmiglo Cupar Fife KY14 7PX Scotland |
Director Name | Mr John Cameron Stewart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Mayfield Terrace Edinburgh Midlothian EH9 1RY Scotland |
Website | www.maximillion.co.uk |
---|---|
Telephone | 0845 9011422 |
Telephone region | Unknown |
Registered Address | Maximillion Newbridge Industrial Estate Edinburgh EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
60.7k at £1 | John L. Strachan 76.34% Ordinary |
---|---|
18.8k at £1 | Lucinda Strachan 23.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,975 |
Cash | £177,342 |
Current Liabilities | £648,762 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 September 2000 | Delivered 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 1989 | Delivered 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 |
13 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 October 2016 | Appointment of Miss Sarah Rosalind Esslemont as a director on 3 October 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 April 2015 | Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 April 2015 | Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of James Firth Alexander as a director on 1 April 2015 (1 page) |
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
15 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 March 2013 | Termination of appointment of John Stewart as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for John Cameron Stewart on 31 March 2010 (2 pages) |
30 July 2010 | Director's details changed for James Firth Alexander on 31 March 2010 (2 pages) |
30 July 2010 | Director's details changed for Lucinda Emily Strachan on 31 March 2010 (2 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from overton kirknewton west lothian EH27 8DD (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 May 2006 | Total 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 2005 | Memorandum and Articles of Association (6 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
19 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 April 2004 | New director appointed (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members
|
16 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: smiths 6 polwarth crescent edinburgh EH11 1HW (1 page) |
3 October 2000 | Partic of mort/charge * (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 March 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 June 1997 | Return made up to 31/03/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
15 March 1991 | Company name changed alexander strachan LIMITED\certificate issued on 18/03/91 (2 pages) |
11 August 1989 | Memorandum and Articles of Association (11 pages) |
27 June 1989 | Company name changed busitec (glasgow) LIMITED\certificate issued on 28/06/89 (2 pages) |
6 May 1988 | Incorporation (15 pages) |