Glasgow
G2 2LD
Scotland
Director Name | Mr Mark Riley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Neville Douglas Ross |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Secretary Name | Mr Neville Douglas Ross |
---|---|
Status | Current |
Appointed | 27 July 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Aristotelis Baroutsis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Callum Gordon McLachlan |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Sales Director |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Secretary Name | Mr Niall Fraser Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Primrose Bank Road Edinburgh EH5 3JQ Scotland |
Director Name | Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2009) |
Role | Accountant |
Correspondence Address | Zijdglaan 26 Den Haag The Netherlands |
Director Name | Justin Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2005) |
Role | Company Director |
Correspondence Address | 5 Kenilworth Road Bridge Of Allan FK9 4DU Scotland |
Secretary Name | Mr Nicholas Shutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Secretary Name | Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 5 Kenilworth Road Bridge Of Allan FK9 4DU Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Secretary Name | Mr Scott John McCroskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | Dirk Andreas Diester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 248a Kingston Road Teddington Middlesex TW11 9JF |
Director Name | Mr Ian David Greig |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Commercial Dir |
Country of Residence | Scotland |
Correspondence Address | Newhill House Auchtermuchty Cupar Fife KY14 7HS Scotland |
Secretary Name | Dirk Andreas Diester |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 248a Kingston Road Teddington Middlesex TW11 9JF |
Secretary Name | Mr Jeremy McDowell Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Stewart Macrae |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2011) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2014) |
Role | General Management |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Paul Andrew Hyde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mrs Martine Sandra Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Secretary Name | Mrs Martine Sandra Brown |
---|---|
Status | Resigned |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2017) |
Role | General Manager Western Europe, Beam Suntory |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Paul Andrew Hyde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Ms Pino Bermudez De La Puente |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2019) |
Role | Legal Counsel |
Country of Residence | Spain |
Correspondence Address | 191 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Jeremy McDowell Chaplin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Secretary Name | Ms Anne Marie Sherriff |
---|---|
Status | Resigned |
Appointed | 05 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 July 2016) |
Role | Company Director |
Correspondence Address | Maxxium House Castle Business Park Stirling Stirlingshire FK9 4RT Scotland |
Director Name | Mr Iurii Grebenkin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Roman Jakob Bruno Kohler |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 191 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mrs Catarina Maria Alves Da Silva Toscano |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Portuguese,British |
Status | Resigned |
Appointed | 04 February 2019(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2021) |
Role | Legal Counsel |
Country of Residence | Spain |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Breten Phillip Fayhee |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2021) |
Role | Finance Director Emea |
Country of Residence | Germany |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Thomas James Castledine |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | maxxium.co.uk |
---|---|
Telephone | 01786 430500 |
Telephone region | Stirling |
Registered Address | 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Beam Global Uk LTD 50.00% Ordinary |
---|---|
600k at £1 | Highland Distribution Ventures LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £203,721,000 |
Gross Profit | £27,065,000 |
Net Worth | £31,479,000 |
Cash | £342,000 |
Current Liabilities | £99,546,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
9 September 2021 | Delivered on: 21 September 2021 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 September 2018 | Delivered on: 11 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 August 2009 | Delivered on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: All book debts. Outstanding |
12 August 2009 | Delivered on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 February 2000 | Delivered on: 6 March 2000 Satisfied on: 14 August 2000 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. Fully Satisfied |
5 December 2017 | Appointment of Mr Iurii Grebenkin as a director on 28 November 2017 (2 pages) |
---|---|
5 December 2017 | Termination of appointment of Pryce William David Greenow as a director on 28 November 2017 (1 page) |
23 November 2017 | Full accounts made up to 31 March 2017 (36 pages) |
25 May 2017 | Termination of appointment of Paul Andrew Hyde as a director on 18 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Aristotelis Baroutsis as a director on 18 May 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
10 August 2016 | Director's details changed for Mr Paul Andrew Hyde on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Neville Douglas Ross as a secretary on 27 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Anne Marie Sherriff as a secretary on 27 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Neville Douglas Ross as a director on 27 July 2016 (2 pages) |
17 March 2016 | Termination of appointment of Martine Sandra Brown as a director on 4 March 2016 (1 page) |
17 March 2016 | Appointment of Ms Anne Marie Sherriff as a secretary on 5 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Martine Sandra Brown as a secretary on 4 March 2016 (1 page) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
2 September 2015 | Alterations to floating charge 2 (10 pages) |
27 July 2015 | Appointment of Mr Jeremy Mcdowell Chaplin as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Scott John Mccroskie as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Paul Andrew Hyde as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Catherine Marie Monique Osmont D'amilly as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Pino Bermudez De La Puente as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Nadim Assi as a director on 30 June 2015 (1 page) |
13 April 2015 | Appointment of Mr Mark Riley as a director on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jeremy Mcdowell Chaplin as a director on 30 March 2015 (1 page) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
15 October 2014 | Termination of appointment of Albert Baladi as a director on 2 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Albert Baladi as a director on 2 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Pryce William David Greenow as a director on 2 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Pryce William David Greenow as a director on 2 October 2014 (2 pages) |
8 August 2014 | Termination of appointment of Paul Andrew Hyde as a director on 16 July 2014 (1 page) |
10 April 2014 | Termination of appointment of Jeremy Chaplin as a secretary (1 page) |
10 April 2014 | Appointment of Mrs Martine Sandra Brown as a secretary (2 pages) |
10 April 2014 | Appointment of Mrs Martine Sandra Brown as a director (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
26 November 2013 | Auditor's resignation (1 page) |
23 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
23 October 2013 | Appointment of Mr Nadim Assi as a director (2 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
1 July 2011 | Appointment of Mr Paul Andrew Hyde as a director (2 pages) |
1 July 2011 | Termination of appointment of Stewart Macrae as a director (1 page) |
24 May 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 May 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Paul Ross as a director (1 page) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
23 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
23 November 2010 | Appointment of Mr Donard Patrick Thomas Gaynor as a director (2 pages) |
14 September 2010 | Secretary's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Paul Ross on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jonathan Grantly Stordy on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Scott John Mccroskie on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Huw Pennell on 14 September 2010 (2 pages) |
2 September 2010 | Termination of appointment of Ian Greig as a director (1 page) |
2 September 2010 | Termination of appointment of Dirk Diester as a director (1 page) |
2 September 2010 | Appointment of Mr Paul Matthew Mckay as a director (2 pages) |
2 September 2010 | Appointment of Mr Stewart Macrae as a director (2 pages) |
12 February 2010 | Director's details changed for Dirk Andreas Diester on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Huw Pennell on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Jonathan Grantly Stordy on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian David Greig on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Jeremy Mcdowell Chaplin on 31 January 2010 (2 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
3 September 2009 | Director and secretary appointed jeremy mcdowell chaplin (2 pages) |
3 September 2009 | Appointment terminated secretary scott mccroskie (1 page) |
3 September 2009 | Resolutions
|
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 July 2009 | Appointment terminated secretary dirk diester (1 page) |
28 May 2009 | Resolutions
|
22 April 2009 | Director appointed ian david greig (2 pages) |
22 April 2009 | Director appointed paul ross (2 pages) |
22 April 2009 | Appointment terminated director brian mackie (1 page) |
22 April 2009 | Director appointed jonathan stordy (2 pages) |
22 April 2009 | Director and secretary appointed dirk andreas diester (2 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (30 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
11 January 2006 | New director appointed (2 pages) |
26 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 September 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 31/01/05; full list of members
|
21 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
4 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
30 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 September 2002 | Secretary resigned;director resigned (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
3 April 2001 | New director appointed (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
14 August 2000 | Dec mort/charge * (4 pages) |
27 June 2000 | New director appointed (2 pages) |
22 March 2000 | Company name changed highland distillers brands uk li mited\certificate issued on 23/03/00 (2 pages) |
17 March 2000 | Statement of affairs (4 pages) |
17 March 2000 | Ad 25/02/00--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 March 2000 | Partic of mort/charge * (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Memorandum and Articles of Association (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | £ nc 100/1200000 24/02/00 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
25 February 2000 | Company name changed m m & s (2608) LIMITED\certificate issued on 25/02/00 (3 pages) |
4 February 2000 | Incorporation (18 pages) |