Company NameMaxies Bistro Wine Bar & Restaurant Limited
DirectorsLynn Watson Noble Macleod and Norman Macleod
Company StatusActive
Company NumberSC247213
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lynn Watson Noble Macleod
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleAdministration Marketer
Country of ResidenceScotland
Correspondence AddressThe Old School House Howgate
Penicuik
Midlothian
EH26 8QB
Scotland
Director NameMr Norman Macleod
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleHead Chef
Country of ResidenceScotland
Correspondence AddressThe Old School House Howgate
Penicuik
Midlothian
EH26 8QB
Scotland
Secretary NameMrs Lynn Watson Noble Macleod
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleAdministration Marketer
Country of ResidenceScotland
Correspondence AddressThe Old School House Howgate
Penicuik
Midlothian
EH26 8QB
Scotland
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemaxiesbistro.com
Telephone0131 2267770
Telephone regionEdinburgh

Location

Registered Address5b Johnston Terrace
Edinburgh
EH1 2PW
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

50 at £1Lynn Macleod
50.00%
Ordinary
50 at £1Norman Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,011
Cash£17,531
Current Liabilities£75,042

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
11 February 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Lynn Watson Noble Macleod on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Lynn Watson Noble Macleod on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Norman Macleod on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Norman Macleod on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 April 2009Return made up to 03/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2008Director and secretary's change of particulars / lynn macleod / 01/04/2008 (1 page)
17 October 2008Return made up to 03/04/08; full list of members (4 pages)
17 October 2008Director's change of particulars / norman macleod / 01/04/2008 (1 page)
11 October 2007Return made up to 03/04/07; no change of members (7 pages)
6 November 2006Return made up to 03/04/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 03/04/04; full list of members (7 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Director resigned (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003Incorporation (20 pages)