Company NameMaxi Estates Limited
Company StatusActive
Company NumberSC210646
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months 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
Appointed18 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressChapel Park House
16 Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director NameRuth Elizabeth Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapel Park House 16 Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months
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, 1 month 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
Appointed04 September 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
Appointed04 September 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
Appointed18 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 October 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House
Drem
East Lothan
EH39 5BA
Scotland
Secretary NameMr Graeme Davie Bell
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 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, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 27 October 2022)
RoleAccountant
Correspondence Address5 Steeples View
Troon
Ayrshire
KA10 6UF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 September 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

1.5m at £1Maxi Estates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£993,486
Cash£1,086,428
Current Liabilities£889,835

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 Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,500,100
(5 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,500,100
(5 pages)
27 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,500,100
(5 pages)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,500,100
(5 pages)
8 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 1,500,100.00
(4 pages)
5 February 2014Solvency statement dated 31/01/14 (1 page)
5 February 2014Statement of capital on 5 February 2014
  • GBP 1,500,100.00
(4 pages)
5 February 2014Statement by directors (1 page)
5 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
30 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
18 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2,500,100.00
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2,500,100.00
(4 pages)
12 October 2011Memorandum and Articles of Association (22 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 04/09/09; full list of members (3 pages)
20 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 October 2007Auditor's resignation (1 page)
3 October 2007Return made up to 04/09/07; no change of members (7 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 04/09/06; full list of members (7 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 September 2005Return made up to 04/09/05; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 September 2004Return made up to 04/09/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Auditor's resignation (1 page)
25 September 2003Return made up to 04/09/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
30 August 2002Return made up to 04/09/02; full list of members (7 pages)
4 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 September 2001Return made up to 04/09/01; full list of members (7 pages)
26 October 2000Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2000Memorandum and Articles of Association (13 pages)
26 October 2000Company name changed dunwilco (787) LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 October 2000Registered office changed on 20/10/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
4 September 2000Incorporation (30 pages)