Penicuik
Midlothian
EH26 8QB
Scotland
Director Name | Mr Norman Macleod |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Head Chef |
Country of Residence | Scotland |
Correspondence Address | The Old School House Howgate Penicuik Midlothian EH26 8QB Scotland |
Secretary Name | Mrs Lynn Watson Noble Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Administration Marketer |
Country of Residence | Scotland |
Correspondence Address | The Old School House Howgate Penicuik Midlothian EH26 8QB Scotland |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | maxiesbistro.com |
---|---|
Telephone | 0131 2267770 |
Telephone region | Edinburgh |
Registered Address | 5b Johnston Terrace Edinburgh EH1 2PW Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
50 at £1 | Lynn Macleod 50.00% Ordinary |
---|---|
50 at £1 | Norman Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,011 |
Cash | £17,531 |
Current Liabilities | £75,042 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 February 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Lynn Watson Noble Macleod on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Lynn Watson Noble Macleod on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Norman Macleod on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Norman Macleod on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 October 2008 | Director and secretary's change of particulars / lynn macleod / 01/04/2008 (1 page) |
17 October 2008 | Return made up to 03/04/08; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / norman macleod / 01/04/2008 (1 page) |
11 October 2007 | Return made up to 03/04/07; no change of members (7 pages) |
6 November 2006 | Return made up to 03/04/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
8 May 2003 | Resolutions
|
3 April 2003 | Incorporation (20 pages) |