Nerston Industrial Estate
East Kilbride
Glasgow
G74 4QL
Scotland
Secretary Name | Mr Mark Whitelaw Antliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rockburn Drive Clarkston Glasgow Lanarkshire G76 7PE Scotland |
Director Name | Alan John Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Michael Antliff |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Dale Andrew Cumming |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Campsie Dean Road Blanefield Glasgow G63 9BN Scotland |
Director Name | Mr Frank Vincent Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Thornton Farm Cottage Thornton Road Thornton Hall Glasgow Lanarkshire G74 5AL Scotland |
Director Name | Mr Chris Hunter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Barbush Place Strathaven Lanarkshire ML10 6JQ Scotland |
Director Name | Mr Mark Shane Thomas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mrs Tracey Stark |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Craig Owens |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.maxiim.com/ |
---|---|
Email address | [email protected] |
Telephone | 08719006000 |
Telephone region | Unknown |
Registered Address | 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Mark Antliff 75.00% Ordinary |
---|---|
25 at £1 | Dale Andrew Cumming 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,795,845 |
Gross Profit | £1,084,545 |
Net Worth | £2,498,278 |
Cash | £1,300,475 |
Current Liabilities | £1,978,464 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
15 November 2019 | Delivered on: 27 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 27 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 September 2009 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 July 2016 | Appointment of Mr Craig Owens as a director on 6 July 2016 (2 pages) |
26 February 2016 | Full accounts made up to 31 May 2015 (18 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 August 2014 | Appointment of Mrs Tracey Stark as a director on 31 July 2014 (2 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 September 2013 | Full accounts made up to 31 May 2013 (18 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of Mark Thomas as a director (1 page) |
5 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Mr Mark Shane Thomas as a director (2 pages) |
7 November 2011 | Termination of appointment of Christopher Hunter as a director (1 page) |
19 May 2011 | Termination of appointment of Frank Waters as a director (1 page) |
25 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
14 December 2010 | Director's details changed for Alan John Walker on 1 September 2010 (2 pages) |
14 December 2010 | Director's details changed for Alan John Walker on 1 September 2010 (2 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Registered office address changed from Fifty Pitches Cardonald Business Park Glasgow G51 4EB on 25 November 2010 (2 pages) |
30 June 2010 | Appointment of Alan John Walker as a director (3 pages) |
22 June 2010 | Auditor's resignation (2 pages) |
16 March 2010 | Resolutions
|
3 February 2010 | Director's details changed for Mark Whitelaw Antliff on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Whitelaw Antliff on 1 February 2010 (2 pages) |
2 February 2010 | Company name changed total pda LTD.\certificate issued on 02/02/10
|
2 February 2010 | Resolutions
|
8 January 2010 | Director's details changed for Christopher Hunter on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Christopher Hunter on 1 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Frank Waters on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Frank Waters on 1 December 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 May 2009 (17 pages) |
30 September 2009 | Alterations to floating charge 3 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2009 | Alterations to floating charge 1 (5 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / frank waters / 01/09/2008 (1 page) |
14 August 2008 | Full accounts made up to 31 May 2008 (17 pages) |
31 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 May 2007 (16 pages) |
19 June 2007 | Full accounts made up to 31 May 2006 (16 pages) |
29 December 2006 | Return made up to 11/12/06; full list of members
|
20 December 2006 | Alterations to a floating charge (6 pages) |
20 December 2006 | Alterations to a floating charge (6 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
18 April 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members
|
11 October 2005 | Full accounts made up to 31 May 2005 (15 pages) |
8 August 2005 | New director appointed (2 pages) |
7 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members
|
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Partic of mort/charge * (7 pages) |
11 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 January 2003 | Return made up to 11/12/02; full list of members
|
1 November 2002 | Registered office changed on 01/11/02 from: 218-228 edmiston drive govan glasgow G51 2YT (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 April 2002 | Company name changed eurocom mobile communications li mited\certificate issued on 29/04/02 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 23 robert street glasgow G51 3HB (1 page) |
18 March 2002 | Ad 14/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members
|
28 December 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Incorporation (16 pages) |