Company NameMaxholm Developments Limited
Company StatusDissolved
Company NumberSC252626
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)
Previous NameFlowerpicnic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ranald James Roger Burnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26/3 Sunbury Street
Edinburgh
EH4 3BU
Scotland
Director NameMr Steven Charles Pottinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Brae Park
Cramond
Edinburgh
EH4 6DJ
Scotland
Secretary NameSteven Charles Pottinger
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 01 August 2004)
RoleSolicitor
Correspondence Address12 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NameArmando De Mello
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 March 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Joppa Grove
Edinburgh
EH15 2HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 2004(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2010)
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

6 at £1John George Hamilton
6.00%
Ordinary
5 at £1Jacqueline Kay Pottinger
5.00%
Ordinary
5 at £1Thomas Band Pottinger
5.00%
Ordinary
22 at £1Ranald James Roger Burnett
22.00%
Ordinary
16 at £1Armando De Mello
16.00%
Ordinary
13 at £1Carol Joe Fletcher
13.00%
Ordinary
13 at £1Steven Charles Pottinger
13.00%
Ordinary
10 at £1John Morchant Mcgregor
10.00%
Ordinary
10 at £1Ronald Shanks
10.00%
Ordinary

Financials

Year2014
Net Worth-£299,728
Cash£16,813
Current Liabilities£987,494

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Termination of appointment of Steven Pottinger as a director (1 page)
25 June 2013Termination of appointment of Ranald Burnett as a director (1 page)
25 June 2013Termination of appointment of Ranald Burnett as a director (1 page)
25 June 2013Termination of appointment of Steven Pottinger as a director (1 page)
14 March 2013Notice of ceasing to act as receiver or manager (1 page)
14 March 2013Notice of ceasing to act as receiver or manager (1 page)
23 March 2011Registered office address changed from 11 Brae Park Edinburgh EH4 6DJ United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 11 Brae Park Edinburgh EH4 6DJ United Kingdom on 23 March 2011 (2 pages)
15 March 2011Termination of appointment of Armando De Mello as a director (2 pages)
15 March 2011Termination of appointment of Armando De Mello as a director (2 pages)
3 March 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
3 March 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on authorised share capital removed 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on authorised share capital removed 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 287,848
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 287,848
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 280,848
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 280,848
(3 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page)
9 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page)
9 November 2010Director's details changed for Armando De Mello on 11 July 2010 (2 pages)
9 November 2010Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page)
9 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
9 November 2010Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page)
9 November 2010Director's details changed for Armando De Mello on 11 July 2010 (2 pages)
9 November 2010Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 July 2009Return made up to 11/07/09; full list of members (6 pages)
26 July 2009Return made up to 11/07/09; full list of members (6 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
25 July 2008Director's change of particulars / ranald burnett / 01/06/2008 (2 pages)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
25 July 2008Director's change of particulars / ranald burnett / 01/06/2008 (2 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 August 2006Return made up to 11/07/06; full list of members (9 pages)
31 August 2006Return made up to 11/07/06; full list of members (9 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 November 2004Ad 06/08/03-13/08/03 £ si 100@1 (3 pages)
9 November 2004Ad 06/08/03-13/08/03 £ si 100@1 (3 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
20 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
14 August 2003Partic of mort/charge * (6 pages)
14 August 2003Partic of mort/charge * (6 pages)
12 August 2003Memorandum and Articles of Association (8 pages)
12 August 2003Memorandum and Articles of Association (8 pages)
7 August 2003Company name changed flowerpicnic LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed flowerpicnic LIMITED\certificate issued on 07/08/03 (2 pages)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 July 2003Incorporation (17 pages)
11 July 2003Incorporation (17 pages)