Company NameMaxwelltown Builders Limited
Company StatusDissolved
Company NumberSC249500
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Grant Cunliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora Barcloy Road
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QJ
Scotland
Secretary NameDeborah Jane Hart
NationalityBritish
StatusClosed
Appointed18 November 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 26 June 2014)
RoleOffice Manager
Correspondence Address31 Moat Road
Troqueer
Dumfries
Dumfriesshire
DG2 7HQ
Scotland
Secretary NameMargaret Marie McFadden
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Portland Drive
Dumfries
DG2 9BS
Scotland
Director NameMr Neil Robert Jamieson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 November 2005)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressStratherrick
Edinburgh Road
Moffat
Dumfriesshire
DG10 9HY
Scotland
Secretary NameMr Neil Robert Jamieson
NationalityBritish
StatusResigned
Appointed02 August 2005(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 November 2005)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressStratherrick
Edinburgh Road
Moffat
Dumfriesshire
DG10 9HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.maxwelltownhomes.co.uk
Telephone07 841904160
Telephone regionMobile

Location

Registered AddressC/O Kpmg Llp, 191
West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at 1Grant Cunliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£59,830
Current Liabilities£858,335

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Notice of final meeting of creditors (4 pages)
26 March 2014Notice of final meeting of creditors (4 pages)
10 June 2011Notice of winding up order (1 page)
10 June 2011Notice of winding up order (1 page)
10 June 2011Court order notice of winding up (1 page)
10 June 2011Court order notice of winding up (1 page)
19 April 2011Registered office address changed from Unit 6, Block 2 Maxwelltown Industrial Estate Glasgow Road, Dumfries Dumfries & Galloway DG2 0NW on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Unit 6, Block 2 Maxwelltown Industrial Estate Glasgow Road, Dumfries Dumfries & Galloway DG2 0NW on 19 April 2011 (2 pages)
30 March 2011Appointment of a provisional liquidator (1 page)
30 March 2011Appointment of a provisional liquidator (1 page)
18 February 2011Director's details changed for Grant Cunliffe on 28 January 2011 (3 pages)
18 February 2011Director's details changed for Grant Cunliffe on 28 January 2011 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Director's details changed for Grant Cunliffe on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
(4 pages)
1 June 2010Director's details changed for Grant Cunliffe on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
(4 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Director's change of particulars / grant cunliffe / 16/06/2008 (2 pages)
22 July 2008Director's change of particulars / grant cunliffe / 16/06/2008 (2 pages)
12 June 2008Return made up to 15/05/08; no change of members (6 pages)
12 June 2008Return made up to 15/05/08; no change of members (6 pages)
18 January 2008Partic of mort/charge * (4 pages)
18 January 2008Partic of mort/charge * (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
30 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
2 April 2007Registered office changed on 02/04/07 from: unit 6, block 2, maxwelltown industrial estate, glasgow road dumfries DG2 0NW (1 page)
2 April 2007Registered office changed on 02/04/07 from: unit 6, block 2, maxwelltown industrial estate, glasgow road dumfries DG2 0NW (1 page)
9 March 2007Registered office changed on 09/03/07 from: st mary's industrial estate dumfries DG1 1NA (1 page)
9 March 2007Registered office changed on 09/03/07 from: st mary's industrial estate dumfries DG1 1NA (1 page)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
22 September 2005Memorandum and Articles of Association (14 pages)
22 September 2005Memorandum and Articles of Association (14 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2005Nc inc already adjusted 08/09/05 (1 page)
13 September 2005Nc inc already adjusted 08/09/05 (1 page)
5 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2004Return made up to 15/05/04; full list of members (6 pages)
6 July 2004Return made up to 15/05/04; full list of members (6 pages)
21 June 2004Registered office changed on 21/06/04 from: 15 portland drive dumfries DG2 9BS (1 page)
21 June 2004Registered office changed on 21/06/04 from: 15 portland drive dumfries DG2 9BS (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)