Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QJ
Scotland
Secretary Name | Deborah Jane Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 June 2014) |
Role | Office Manager |
Correspondence Address | 31 Moat Road Troqueer Dumfries Dumfriesshire DG2 7HQ Scotland |
Secretary Name | Margaret Marie McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Portland Drive Dumfries DG2 9BS Scotland |
Director Name | Mr Neil Robert Jamieson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2005) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Stratherrick Edinburgh Road Moffat Dumfriesshire DG10 9HY Scotland |
Secretary Name | Mr Neil Robert Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2005) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Stratherrick Edinburgh Road Moffat Dumfriesshire DG10 9HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.maxwelltownhomes.co.uk |
---|---|
Telephone | 07 841904160 |
Telephone region | Mobile |
Registered Address | C/O Kpmg Llp, 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at 1 | Grant Cunliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,830 |
Current Liabilities | £858,335 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Notice of final meeting of creditors (4 pages) |
26 March 2014 | Notice of final meeting of creditors (4 pages) |
10 June 2011 | Notice of winding up order (1 page) |
10 June 2011 | Notice of winding up order (1 page) |
10 June 2011 | Court order notice of winding up (1 page) |
10 June 2011 | Court order notice of winding up (1 page) |
19 April 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of a provisional liquidator (1 page) |
30 March 2011 | Appointment of a provisional liquidator (1 page) |
18 February 2011 | Director's details changed for Grant Cunliffe on 28 January 2011 (3 pages) |
18 February 2011 | Director's details changed for Grant Cunliffe on 28 January 2011 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Director's details changed for Grant Cunliffe on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Grant Cunliffe on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 July 2008 | Director's change of particulars / grant cunliffe / 16/06/2008 (2 pages) |
22 July 2008 | Director's change of particulars / grant cunliffe / 16/06/2008 (2 pages) |
12 June 2008 | Return made up to 15/05/08; no change of members (6 pages) |
12 June 2008 | Return made up to 15/05/08; no change of members (6 pages) |
18 January 2008 | Partic of mort/charge * (4 pages) |
18 January 2008 | Partic of mort/charge * (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members
|
30 May 2007 | Return made up to 15/05/07; full list of members
|
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 6, block 2, maxwelltown industrial estate, glasgow road dumfries DG2 0NW (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 6, block 2, maxwelltown industrial estate, glasgow road dumfries DG2 0NW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: st mary's industrial estate dumfries DG1 1NA (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: st mary's industrial estate dumfries DG1 1NA (1 page) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Memorandum and Articles of Association (14 pages) |
22 September 2005 | Memorandum and Articles of Association (14 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | Nc inc already adjusted 08/09/05 (1 page) |
13 September 2005 | Nc inc already adjusted 08/09/05 (1 page) |
5 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 15 portland drive dumfries DG2 9BS (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 15 portland drive dumfries DG2 9BS (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |