Company NameMaximum Property Services Limited
Company StatusDissolved
Company NumberSC248468
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)
Previous NameMackinco (30) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEileen Joan Lawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address30 Craigton Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0SF
Scotland
Secretary NameEileen Joan Lawson
NationalityBritish
StatusClosed
Appointed12 February 2007(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 27 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Craigton Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0SF
Scotland
Director NameMaxwell Matthew Greig
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(6 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 27 August 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Richmond Arms 323 -327 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UL
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Director NameMaxwell Matthew Greig
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2004)
RoleDiving Technician
Correspondence Address30 Craigton Drive
Peterculter
Aberdeen
AB14 0SF
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eileen Lawson
50.00%
Ordinary
1 at £1Maxwell Matthew Greig
50.00%
Ordinary

Financials

Year2014
Net Worth£259,694
Cash£950
Current Liabilities£74,687

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 January 2005Delivered on: 13 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 victoria road, torry, aberdeen.
Outstanding
20 December 2004Delivered on: 23 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 walker road, torry--title number KNC144.
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost first floor flat at 78 walker road, aberdeen (title number KNC13285).
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost ground floor flat within the tenement building known as 21 glenbervie road, torry, aberdeen (title number KNC9864).
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southeastmost house on the third floor of the tenement at 91 victoria road, aberdeen (title number KNC9143).
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost house on the first floor at 4 don street, aberdeen (title number ABN29991).
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second floor flat within the tenement known as 5 grampian place, torry, aberdeen (title number KNC3244).
Outstanding
25 February 2004Delivered on: 5 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48B walker road, torry, aberdeen (title number KNC4471).
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The north most flat on the top floor at three baker street, aberdeen ABN9938.
Outstanding
11 July 2005Delivered on: 28 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 glenbervie road, torry, aberdeen.
Outstanding
17 February 2004Delivered on: 21 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat, 8 craig place, torry, aberdeen ABN14144.
Outstanding

Filing History

27 August 2021Final Gazette dissolved following liquidation (1 page)
27 May 2021Final account prior to dissolution in a winding-up by the court (19 pages)
10 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages)
7 July 2020Registered office address changed from Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
20 March 2018Satisfaction of charge 11 in full (4 pages)
20 March 2018Satisfaction of charge 6 in full (4 pages)
20 March 2018Satisfaction of charge 9 in full (4 pages)
20 March 2018Satisfaction of charge 10 in full (4 pages)
20 March 2018Satisfaction of charge 2 in full (4 pages)
20 March 2018Satisfaction of charge 8 in full (4 pages)
6 February 2017Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017 (2 pages)
1 February 2017Notice of winding up order (1 page)
1 February 2017Notice of winding up order (1 page)
1 February 2017Court order notice of winding up (1 page)
1 February 2017Court order notice of winding up (1 page)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Maxwell Matthew Greig on 28 April 2013 (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Maxwell Matthew Greig on 28 April 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Eileen Joan Lawson on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Eileen Joan Lawson on 28 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Annual return made up to 28 April 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 28 April 2009 with a full list of shareholders (3 pages)
19 November 2009Appointment of Maxwell Matthew Greig as a director (3 pages)
19 November 2009Appointment of Maxwell Matthew Greig as a director (3 pages)
25 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 March 2009Appointment terminated director maxwell greig (1 page)
9 March 2009Appointment terminated director maxwell greig (1 page)
11 July 2008Return made up to 28/04/08; no change of members (7 pages)
11 July 2008Return made up to 28/04/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Return made up to 28/04/07; full list of members (7 pages)
7 September 2007Return made up to 28/04/07; full list of members (7 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 14 carden place aberdeen AB10 1UR (1 page)
5 March 2007Registered office changed on 05/03/07 from: 14 carden place aberdeen AB10 1UR (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Ad 12/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
15 February 2007Ad 12/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
26 June 2006Return made up to 28/04/06; full list of members (7 pages)
26 June 2006Return made up to 28/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
22 July 2005Registered office changed on 22/07/05 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page)
22 July 2005Registered office changed on 22/07/05 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 January 2005Partic of mort/charge * (3 pages)
13 January 2005Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 March 2004Partic of mort/charge * (5 pages)
5 March 2004Partic of mort/charge * (5 pages)
21 February 2004Partic of mort/charge * (6 pages)
21 February 2004Partic of mort/charge * (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
8 July 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Company name changed mackinco (30) LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Memorandum and Articles of Association (6 pages)
7 July 2003Memorandum and Articles of Association (6 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Company name changed mackinco (30) LIMITED\certificate issued on 07/07/03 (2 pages)
28 April 2003Incorporation (46 pages)
28 April 2003Incorporation (46 pages)