Company NameMaxtube Limited
Company StatusActive
Company NumberSC165980
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Simpson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMartin Reid Bremner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleOperations Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Craig Brand
StatusCurrent
Appointed04 June 2018(22 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Craig Brand
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(27 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Joseph Krist Mudge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleEngineer
Correspondence Address4545 Louetta No 4004
Spring
Texas
United States
Secretary NameMr Paul Stenhouse
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Howes Drive
West Heathryfold
Aberdeen
AB16 7EH
Scotland
Secretary NameBelinda Gilby
NationalityBritish
StatusResigned
Appointed26 September 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressHillhead Of Whitecairns
Whitecairns
Aberdeen
AB23 8XA
Scotland
Director NameRichard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2003)
RoleChartered Accountant
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Director NameJulian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address2nd Floor 71 Cadogan Square
London
SW1X 0DY
Secretary NameRichard Gordon Morrice
NationalityBritish
StatusResigned
Appointed07 October 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2003)
RoleChartered Accountant
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Director NameJames Spence
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2006)
RoleOperations Manager
Correspondence AddressVilla No. 31
Al Shafar Compound
Dubai
United Arab Empirates
UAE
Secretary NameMr Andrew John Martin
NationalityBritish
StatusResigned
Appointed15 August 2003(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 15 September 2003)
RoleSteel Pipe Trader
Country of ResidenceEngland
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Director NameSamuel McCrory
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 2004)
RoleGeneral Manager
Correspondence Address21 Jumeirah Villas
Dubai
17319
Secretary NameAndrew Wingrove
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2004)
RoleCompany Director
Correspondence Address22-01 Jebel Ali Gardens
Dubai
Dubai 17319
17319
Director NameDavid Graham Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 November 2005)
RoleGeneral Manager
Correspondence AddressApartment 404, Platinum Building
Al Mina Road, Bur Dubai
Dubai
PO Box 17319
UAE
Director NameRichard Mark Farnfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 August 2007)
RoleSteel Pipe Trader
Country of ResidenceEngland
Correspondence AddressWinterbourne
Lynch Road
Farnham
Surrey
GU9 8BZ
Director NameMr Richard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Peter Duthie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address80 Fountainhall Road
Aberdeen
AB15 4EH
Scotland
Secretary NameRiver Oaks Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 June 2004(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2008)
Correspondence Address18 Macaulay Drive
Aberdeen
Grampian
AB15 8FL
Scotland
Secretary NamePetroleum Pipe Secretaries Ltd (Corporation)
StatusResigned
Appointed24 November 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 June 2018)
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT

Contact

Telephone01224 890303
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2m at £1Maxtube Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£862,572
Gross Profit£27,888
Net Worth£402,101
Cash£703,677
Current Liabilities£849,601

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

10 April 2019Delivered on: 23 April 2019
Persons entitled: Maxtube Funding Luxembourg Sarl (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2019Delivered on: 16 April 2019
Persons entitled: Maxtube Funding Luxembourg Sarl (As Security Agent)

Classification: A registered charge
Outstanding
10 April 2019Delivered on: 15 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2018Delivered on: 20 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 August 1998Delivered on: 21 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 September 2017Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Secretary's details changed for Petroleum Pipe Secretaries Ltd on 31 May 2017 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (25 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,197,010
(7 pages)
27 July 2015Full accounts made up to 31 March 2015 (17 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,197,010
(6 pages)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,197,010
(6 pages)
10 July 2014Full accounts made up to 31 March 2014 (17 pages)
24 July 2013Full accounts made up to 31 March 2013 (17 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,197,010
(6 pages)
13 August 2012Full accounts made up to 31 March 2012 (18 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2010Full accounts made up to 31 March 2010 (18 pages)
10 June 2010Director's details changed for John Simpson on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Martin Reid Bremner on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Secretary's details changed for Petroleum Pipe Secretaries Ltd on 31 March 2010 (2 pages)
28 August 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 March 2009 (14 pages)
4 December 2008Secretary appointed petroleum pipe secretaries LTD (2 pages)
4 December 2008Appointment terminated secretary river oaks corporate services LTD. (1 page)
26 August 2008Full accounts made up to 31 March 2008 (15 pages)
19 June 2008Return made up to 31/05/08; full list of members (6 pages)
4 April 2008Auditor's resignation (1 page)
18 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 March 2007 (15 pages)
14 June 2007Return made up to 31/05/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
12 December 2006Ad 30/10/06--------- £ si 995311@1=995311 £ ic 201699/1197010 (2 pages)
3 July 2006Full accounts made up to 31 March 2006 (16 pages)
20 June 2006Director resigned (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
24 April 2006Full accounts made up to 31 March 2005 (15 pages)
14 March 2006New director appointed (2 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
13 January 2006Director resigned (1 page)
21 December 2005Nc inc already adjusted 27/09/05 (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2005New director appointed (2 pages)
14 July 2005Return made up to 31/05/05; full list of members (6 pages)
22 April 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
23 July 2004Location of register of members (1 page)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2004Registered office changed on 03/02/04 from: hareness road altens industrial estate aberdeen aberdeenshire AB12 3LE (1 page)
19 December 2003Full accounts made up to 31 March 2003 (15 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
12 August 2003Return made up to 31/05/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
22 December 2002Director resigned (1 page)
28 October 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 28/10/99 (1 page)
28 October 2002Nc inc already adjusted 31/10/00 (1 page)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 September 2001Full accounts made up to 31 October 2000 (15 pages)
25 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 31 October 1999 (15 pages)
7 August 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/00
(7 pages)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Full accounts made up to 31 October 1998 (15 pages)
12 October 1999Secretary resigned (1 page)
4 June 1999Return made up to 31/05/99; full list of members (5 pages)
16 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
21 August 1998Partic of mort/charge * (6 pages)
18 June 1998Return made up to 31/05/98; full list of members (5 pages)
26 June 1997Return made up to 31/05/97; full list of members (5 pages)
17 June 1997Registered office changed on 17/06/97 from: investment house 6 union row aberdeen grampian AB10 1DQ (1 page)
11 February 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997Secretary resigned (1 page)
5 August 1996Company name changed mudge engineering LIMITED\certificate issued on 06/08/96 (2 pages)
31 May 1996Incorporation (20 pages)