Aberdeen
AB10 1HA
Scotland
Director Name | Martin Reid Bremner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Operations Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mr Craig Brand |
---|---|
Status | Current |
Appointed | 04 June 2018(22 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Craig Brand |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(27 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Joseph Krist Mudge |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 4545 Louetta No 4004 Spring Texas United States |
Secretary Name | Mr Paul Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Howes Drive West Heathryfold Aberdeen AB16 7EH Scotland |
Secretary Name | Belinda Gilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | Hillhead Of Whitecairns Whitecairns Aberdeen AB23 8XA Scotland |
Director Name | Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Director Name | Julian Charles Tyacke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 2nd Floor 71 Cadogan Square London SW1X 0DY |
Secretary Name | Richard Gordon Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Sloane Gardens Orpington Kent BR6 8PG |
Director Name | James Spence |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2006) |
Role | Operations Manager |
Correspondence Address | Villa No. 31 Al Shafar Compound Dubai United Arab Empirates UAE |
Secretary Name | Mr Andrew John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 15 September 2003) |
Role | Steel Pipe Trader |
Country of Residence | England |
Correspondence Address | 12 Cromwell Avenue Bromley Kent BR2 9AQ |
Director Name | Samuel McCrory |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2004) |
Role | General Manager |
Correspondence Address | 21 Jumeirah Villas Dubai 17319 |
Secretary Name | Andrew Wingrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 22-01 Jebel Ali Gardens Dubai Dubai 17319 17319 |
Director Name | David Graham Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2005) |
Role | General Manager |
Correspondence Address | Apartment 404, Platinum Building Al Mina Road, Bur Dubai Dubai PO Box 17319 UAE |
Director Name | Richard Mark Farnfield |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2007) |
Role | Steel Pipe Trader |
Country of Residence | England |
Correspondence Address | Winterbourne Lynch Road Farnham Surrey GU9 8BZ |
Director Name | Mr Richard Gordon Morrice |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Peter Duthie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 80 Fountainhall Road Aberdeen AB15 4EH Scotland |
Secretary Name | River Oaks Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2008) |
Correspondence Address | 18 Macaulay Drive Aberdeen Grampian AB15 8FL Scotland |
Secretary Name | Petroleum Pipe Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 June 2018) |
Correspondence Address | 12 Castle Street St. Helier Jersey JE2 3RT |
Telephone | 01224 890303 |
---|---|
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1.2m at £1 | Maxtube Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £862,572 |
Gross Profit | £27,888 |
Net Worth | £402,101 |
Cash | £703,677 |
Current Liabilities | £849,601 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
10 April 2019 | Delivered on: 23 April 2019 Persons entitled: Maxtube Funding Luxembourg Sarl (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 April 2019 | Delivered on: 16 April 2019 Persons entitled: Maxtube Funding Luxembourg Sarl (As Security Agent) Classification: A registered charge Outstanding |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2018 | Delivered on: 20 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 August 1998 | Delivered 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 |
13 September 2017 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Secretary's details changed for Petroleum Pipe Secretaries Ltd on 31 May 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
27 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
13 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 June 2010 | Director's details changed for John Simpson on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Reid Bremner on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Secretary's details changed for Petroleum Pipe Secretaries Ltd on 31 March 2010 (2 pages) |
28 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 December 2008 | Secretary appointed petroleum pipe secretaries LTD (2 pages) |
4 December 2008 | Appointment terminated secretary river oaks corporate services LTD. (1 page) |
26 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
4 April 2008 | Auditor's resignation (1 page) |
18 August 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
13 March 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
12 December 2006 | Ad 30/10/06--------- £ si 995311@1=995311 £ ic 201699/1197010 (2 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 June 2006 | Director resigned (2 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 March 2006 | New director appointed (2 pages) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
13 January 2006 | Director resigned (1 page) |
21 December 2005 | Nc inc already adjusted 27/09/05 (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Resolutions
|
1 September 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
22 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Location of register of members (1 page) |
14 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
5 February 2004 | Resolutions
|
3 February 2004 | Registered office changed on 03/02/04 from: hareness road altens industrial estate aberdeen aberdeenshire AB12 3LE (1 page) |
19 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 August 2003 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 31/05/02; full list of members
|
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 28/10/99 (1 page) |
28 October 2002 | Nc inc already adjusted 31/10/00 (1 page) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
25 July 2001 | Return made up to 31/05/01; full list of members
|
24 October 2000 | Full accounts made up to 31 October 1999 (15 pages) |
7 August 2000 | Return made up to 31/05/00; full list of members
|
8 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 October 1998 (15 pages) |
12 October 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 August 1998 | Partic of mort/charge * (6 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: investment house 6 union row aberdeen grampian AB10 1DQ (1 page) |
11 February 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
11 February 1997 | New secretary appointed (1 page) |
11 February 1997 | Secretary resigned (1 page) |
5 August 1996 | Company name changed mudge engineering LIMITED\certificate issued on 06/08/96 (2 pages) |
31 May 1996 | Incorporation (20 pages) |