Company NameMaxi Properties (AYR) Limited
Company StatusActive
Company NumberSC205677
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(5 months after company formation)
Appointment Duration23 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameRuth Elizabeth Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(20 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Secretary NameMrs Carrieanne Rogerson
StatusCurrent
Appointed27 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameMr Graeme Davie Bell
NationalityBritish
StatusResigned
Appointed29 August 2000(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameCatherine Logan
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2022)
RoleAccountant
Correspondence AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130k at £1Maxi Estates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,346,014
Cash£776
Current Liabilities£7,849

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

26 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 130,000
(4 pages)
27 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 130,000
(4 pages)
8 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 130,000
(4 pages)
30 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 November 2011Memorandum and Articles of Association (20 pages)
9 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 130,000
(4 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 April 2010Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Ruth Elizabeth Atkinson on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Catherine Logan on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Catherine Logan on 7 April 2010 (1 page)
7 April 2010Director's details changed for Gerald Elliott Atkinson on 7 April 2010 (2 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 October 2007Auditor's resignation (1 page)
15 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
28 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 30 September 2001 (12 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
11 October 2000Memorandum and Articles of Association (12 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Ad 13/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
1 September 2000Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 September 2000Company name changed dunwilco (765) LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
31 March 2000Incorporation (30 pages)