Company NameMax Flux Ltd.
Company StatusDissolved
Company NumberSC210944
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jane Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address9 Earlswells Walk
Cults
Aberdeen
AB15 9LE
Scotland
Director NameMr David James Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address9 Earlswells Walk
Cults
Aberdeen
AB15 9LE
Scotland
Secretary NameMrs Jane Taylor
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address9 Earlswells Walk
Cults
Aberdeen
AB15 9LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone08433721680
Telephone regionUnknown

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1David Taylor
50.00%
Ordinary
5 at £1Jane Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£115,384
Cash£137,658
Current Liabilities£44,150

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(5 pages)
25 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 10
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
(5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Jane Taylor on 12 September 2010 (1 page)
8 October 2010Director's details changed for David Taylor on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Jane Taylor on 12 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 September 2006Return made up to 12/09/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 September 2004Return made up to 12/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 September 2003Return made up to 12/09/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 September 2002Return made up to 12/09/02; full list of members (7 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
25 October 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
25 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Ad 18/09/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 October 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
12 September 2000Incorporation (16 pages)