Company NameMaxi Homes Limited
Company StatusActive
Company NumberSC210983
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 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
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 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 AddressElliot 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 AddressElliot House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 3 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
Appointed20 November 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 3 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
Appointed13 September 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemaxigroup.co.uk
Telephone01294 272531
Telephone regionArdrossan

Location

Registered AddressElliot House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Maxi Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
27 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
8 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
30 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 13/09/09; full list of members (3 pages)
20 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
6 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 October 2007Auditor's resignation (1 page)
3 October 2007Return made up to 13/09/07; no change of members (7 pages)
15 May 2007Full accounts made up to 30 September 2006 (8 pages)
26 September 2006Return made up to 13/09/06; full list of members (7 pages)
28 June 2006Full accounts made up to 30 September 2005 (8 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
14 April 2005Full accounts made up to 30 September 2004 (8 pages)
17 September 2004Return made up to 13/09/04; full list of members (7 pages)
25 May 2004Full accounts made up to 30 September 2003 (8 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 September 2002 (8 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
5 September 2002Return made up to 13/09/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
12 September 2001Return made up to 13/09/01; full list of members (7 pages)
30 November 2000Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Memorandum and Articles of Association (11 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
27 November 2000Company name changed dunwilco (817) LIMITED\certificate issued on 28/11/00 (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
13 September 2000Incorporation (26 pages)