Company NameMaxwellton Property Services Limited
DirectorsWilliam Cosh and Robert Johnston Cosh
Company StatusActive
Company NumberSC241769
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Cosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameMr Robert Johnston Cosh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMrs Yvonne Cosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Killin Drive
Linwood
Paisley
Renfrewshire
PA3 3LN
Scotland
Director NameMrs Isobel Cosh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 15 November 2016)
RoleEduc / Admin
Country of ResidenceUnited Kingdom
Correspondence Address14 Lounsdale Avenue
The Oval
Paisley
Renfrewshire
PA2 9LT
Scotland
Secretary NameMrs Yvonne Cosh
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 28 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Killin Drive
Linwood
Paisley
Renfrewshire
PA3 3LN
Scotland
Director NameMr Martyn Cosh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressFlat 0/2, 46 Moorfoot Avenue
Paisley
Renfrewshire
PA2 8AG
Scotland
Director NameMr Robert Stewart Cosh
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleCompany Director
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMr Jonathon Cosh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2010)
RoleDepute Manager
Correspondence Address14 Lounsdale Avenue
The Oval
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameMs Lyndsay Cosh
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2010)
RoleAdministrator
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressCharleston House
87-95 Neilston Road
Paisley
Renfrewshire
PA2 6ES
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Maxwellton Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Current Liabilities£197,849

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

15 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charleston house 87/95 neilston road paisley renfrewshire being the subjects 87 to 95 (odd numbers) neilson road paisley REN32260.
Outstanding
15 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charleston house 87/95 neilston road paisley renfrewshire 87 to 95 neilston road paisley REN32260.
Outstanding
1 July 2011Delivered on: 14 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 April 2004Delivered on: 10 April 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

24 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 November 2016Termination of appointment of Isobel Cosh as a director on 15 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 June 2015Termination of appointment of Robert Stewart Cosh as a director on 29 November 2010 (2 pages)
15 June 2015Termination of appointment of Yvonne Cosh as a director on 15 June 2015 (1 page)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 July 2011Alterations to floating charge 1 (5 pages)
15 July 2011Alterations to floating charge 2 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 July 2011Registered office address changed from 14 Lounsdale Avenue Paisley Renfrewshire PA2 9LT on 12 July 2011 (2 pages)
4 February 2011Termination of appointment of Robert Cosh as a director (2 pages)
4 February 2011Termination of appointment of Jonathon Cosh as a director (2 pages)
4 February 2011Termination of appointment of Martyn Cosh as a director (2 pages)
4 February 2011Termination of appointment of Lyndsay Cosh as a director (2 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 February 2009Return made up to 06/01/09; full list of members (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 February 2008Director appointed lyndsay cosh (1 page)
28 February 2008Director appointed jonathan cosh (1 page)
5 February 2008Return made up to 06/01/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 06/01/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 06/01/05; full list of members (8 pages)
10 April 2004Partic of mort/charge * (6 pages)
2 April 2004Return made up to 06/01/04; full list of members (9 pages)
18 March 2004Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
6 January 2003Incorporation (9 pages)