Company NameG-Max (Scotland) Ltd.
DirectorsNeil Harold Baker and Andrew Thorogood
Company StatusLiquidation
Company NumberSC199240
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Neil Harold Baker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Newton Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5UT
Director NameAndrew Thorogood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(2 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address28 Craighlaw Avenue
Waterfoot
Glasgow
G76 0EU
Scotland
Secretary NameMr Neil Harold Baker
NationalityBritish
StatusCurrent
Appointed21 September 2001(2 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Newton Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5UT
Director NameMartin John Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1999(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address34 Beechgrove Avenue
Dalkeith
Midlothian
EH22 3HS
Scotland
Director NameDaniel Graham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2001)
RoleEngineer
Correspondence Address55 Calder Place
Hallglen
Falkirk
Central
FK1 2QZ
Scotland
Secretary NameDaniel Graham
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2001)
RoleEngineer
Correspondence Address55 Calder Place
Hallglen
Falkirk
Central
FK1 2QZ
Scotland
Secretary NameMartin John Baker
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address34 Beechgrove Avenue
Dalkeith
Midlothian
EH22 3HS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2002
Net Worth-£226,162
Cash£1,149
Current Liabilities£174,983

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due8 September 2016 (overdue)

Filing History

25 July 2006Registered office changed on 25/07/06 from: c/o o'haras, chartered account. Radleigh house, 1 golf road clarkston glasgow G76 7HU (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o o'haras, chartered account. Radleigh house, 1 golf road clarkston glasgow G76 7HU (1 page)
20 April 2006Court order notice of winding up (1 page)
20 April 2006Notice of winding up order (1 page)
20 April 2006Notice of winding up order (1 page)
20 April 2006Court order notice of winding up (1 page)
3 March 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2006First Gazette notice for compulsory strike-off (1 page)
25 February 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2005First Gazette notice for compulsory strike-off (1 page)
23 February 2005Strike-off action suspended (1 page)
23 February 2005Strike-off action suspended (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 December 2003Return made up to 25/08/03; full list of members (8 pages)
10 December 2003Return made up to 25/08/03; full list of members (8 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 April 2003Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Alterations to a floating charge (9 pages)
24 December 2002Alterations to a floating charge (9 pages)
24 December 2002Alterations to a floating charge (9 pages)
24 December 2002Alterations to a floating charge (9 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
25 March 2002Return made up to 25/08/01; full list of members (8 pages)
25 March 2002Return made up to 25/08/01; full list of members (8 pages)
7 December 2001Registered office changed on 07/12/01 from: c/o john connal & co arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page)
7 December 2001Registered office changed on 07/12/01 from: c/o john connal & co arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page)
21 November 2001Ad 22/09/01--------- £ si 7@1=7 £ ic 13/20 (2 pages)
21 November 2001Ad 22/09/01--------- £ si 7@1=7 £ ic 13/20 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Nc inc already adjusted 08/06/01 (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Nc inc already adjusted 08/06/01 (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 December 2000Return made up to 25/08/00; full list of members (7 pages)
20 December 2000Return made up to 25/08/00; full list of members (7 pages)
28 November 2000Registered office changed on 28/11/00 from: arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page)
28 November 2000Registered office changed on 28/11/00 from: arnot grange 3 maggiewoods loan falkirk stirlingshire FK1 5SJ (1 page)
20 November 2000Partic of mort/charge * (6 pages)
20 November 2000Partic of mort/charge * (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
25 August 1999Incorporation (12 pages)
25 August 1999Incorporation (12 pages)