Company NameMaxiim Limited
Company StatusActive
Company NumberSC213667
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameTotal Pda Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mark Whitelaw Antliff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Secretary NameMr Mark Whitelaw Antliff
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rockburn Drive
Clarkston
Glasgow
Lanarkshire
G76 7PE
Scotland
Director NameAlan John Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Michael Antliff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Dale Andrew Cumming
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Campsie Dean Road
Blanefield
Glasgow
G63 9BN
Scotland
Director NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThornton Farm Cottage
Thornton Road Thornton Hall
Glasgow
Lanarkshire
G74 5AL
Scotland
Director NameMr Chris Hunter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Barbush Place
Strathaven
Lanarkshire
ML10 6JQ
Scotland
Director NameMr Mark Shane Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMrs Tracey Stark
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 August 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Craig Owens
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.maxiim.com/
Email address[email protected]
Telephone08719006000
Telephone regionUnknown

Location

Registered Address19 Law Place
Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Mark Antliff
75.00%
Ordinary
25 at £1Dale Andrew Cumming
25.00%
Ordinary

Financials

Year2014
Turnover£10,795,845
Gross Profit£1,084,545
Net Worth£2,498,278
Cash£1,300,475
Current Liabilities£1,978,464

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

15 November 2019Delivered on: 27 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 27 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2009Delivered on: 30 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 September 2004Delivered on: 1 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 November 2006Delivered on: 16 December 2006
Satisfied on: 10 March 2009
Persons entitled: Eurofactor (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 31 May 2016 (24 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 July 2016Appointment of Mr Craig Owens as a director on 6 July 2016 (2 pages)
26 February 2016Full accounts made up to 31 May 2015 (18 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
17 February 2015Full accounts made up to 31 May 2014 (19 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
4 August 2014Appointment of Mrs Tracey Stark as a director on 31 July 2014 (2 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
2 September 2013Full accounts made up to 31 May 2013 (18 pages)
25 February 2013Full accounts made up to 31 May 2012 (18 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Mark Thomas as a director (1 page)
5 March 2012Full accounts made up to 31 May 2011 (18 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
8 November 2011Appointment of Mr Mark Shane Thomas as a director (2 pages)
7 November 2011Termination of appointment of Christopher Hunter as a director (1 page)
19 May 2011Termination of appointment of Frank Waters as a director (1 page)
25 February 2011Full accounts made up to 31 May 2010 (15 pages)
14 December 2010Director's details changed for Alan John Walker on 1 September 2010 (2 pages)
14 December 2010Director's details changed for Alan John Walker on 1 September 2010 (2 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
25 November 2010Registered office address changed from Fifty Pitches Cardonald Business Park Glasgow G51 4EB on 25 November 2010 (2 pages)
30 June 2010Appointment of Alan John Walker as a director (3 pages)
22 June 2010Auditor's resignation (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 February 2010Director's details changed for Mark Whitelaw Antliff on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Whitelaw Antliff on 1 February 2010 (2 pages)
2 February 2010Company name changed total pda LTD.\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
8 January 2010Director's details changed for Christopher Hunter on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Christopher Hunter on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Frank Waters on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Frank Waters on 1 December 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 May 2009 (17 pages)
30 September 2009Alterations to floating charge 3 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2009Alterations to floating charge 1 (5 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / frank waters / 01/09/2008 (1 page)
14 August 2008Full accounts made up to 31 May 2008 (17 pages)
31 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 May 2007 (16 pages)
19 June 2007Full accounts made up to 31 May 2006 (16 pages)
29 December 2006Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Alterations to a floating charge (6 pages)
20 December 2006Alterations to a floating charge (6 pages)
16 December 2006Partic of mort/charge * (3 pages)
18 April 2006New director appointed (2 pages)
20 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Full accounts made up to 31 May 2005 (15 pages)
8 August 2005New director appointed (2 pages)
7 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Partic of mort/charge * (7 pages)
11 January 2004Return made up to 11/12/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
31 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Registered office changed on 01/11/02 from: 218-228 edmiston drive govan glasgow G51 2YT (1 page)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 April 2002Company name changed eurocom mobile communications li mited\certificate issued on 29/04/02 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 23 robert street glasgow G51 3HB (1 page)
18 March 2002Ad 14/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
28 December 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned (1 page)
11 December 2000Incorporation (16 pages)