Company NameMaude Engineering Services Limited
DirectorPaul James Bonthron
Company StatusActive
Company NumberSC250198
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePaul James Bonthron
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCivil Engineer
Correspondence Address10 Dalmorglen Park
Kings Park
Stirling
FK7 9JL
Scotland
Secretary NameMrs Elizabeth Bonthron
NationalityBritish
StatusCurrent
Appointed27 June 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dalmorglen Park
Stirling
Stirlingshire
FK7 9JL
Scotland
Secretary NameJanet Maude Bonthron
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Cairn Road
Carrickfergus
County Antrim
BT38 9AP
Northern Ireland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul James Bonthron
100.00%
Ordinary

Financials

Year2014
Net Worth£9,469
Cash£2,227
Current Liabilities£18,003

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
25 July 2017Notification of Paul James Bonthron as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 28/05/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 28/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Registered office changed on 09/08/04 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
29 July 2004Return made up to 28/05/04; full list of members (6 pages)
18 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (17 pages)