Company NameMaxwell Motors Limited
Company StatusActive
Company NumberSC257385
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCalum Douglas Angus
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleMotor Engineers & Sales
Country of ResidenceScotland
Correspondence Address19 Barony Park
Kelso
Roxburghshire
TD5 8DJ
Scotland
Director NameCameron Andrew Angus
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleMotor Engineers & Sales
Country of ResidenceScotland
Correspondence Address23 Springwood Bank
Kelso
Roxburghshire
TD5 8BA
Scotland
Director NameMalcolm Douglas Angus
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleMotor Engineers & Sales
Country of ResidenceScotland
Correspondence AddressEllemford Maxwellheugh
Kelso
Roxburghshire
TD5 8AY
Scotland
Director NameMary Stewart Angus
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleMotor Engineers & Sales
Country of ResidenceScotland
Correspondence AddressEllemford Maxwellheugh
Kelso
Roxburghshire
TD5 8AY
Scotland
Secretary NameCameron Andrew Angus
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Springwood Bank
Kelso
Roxburghshire
TD5 8BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemaxwellmotorsford.co.uk
Telephone01289 306000
Telephone regionBerwick-on-Tweed

Location

Registered AddressC/O Rennie Welch, Academy House
Shedden Park Road
Kelso
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

100 at £1Calum Douglas Angus
16.67%
Ordinary
100 at £1Cameron Andrew Angus
16.67%
Ordinary
100 at £1Claire Anthea Angus
16.67%
Ordinary
100 at £1Elaine Denise Angus
16.67%
Ordinary
100 at £1Malcolm Douglas Angus
16.67%
Ordinary
100 at £1Mary Stewart Angus
16.67%
Ordinary

Financials

Year2014
Net Worth£1,041,605
Cash£438,787
Current Liabilities£506,552

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

1 January 2004Delivered on: 12 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(8 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(8 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Malcolm Douglas Angus on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Mary Stewart Angus on 26 October 2010 (2 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Director's details changed for Malcolm Douglas Angus on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Calum Douglas Angus on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Cameron Andrew Angus on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mary Stewart Angus on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Cameron Andrew Angus on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Malcolm Douglas Angus on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mary Stewart Angus on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Calum Douglas Angus on 1 October 2009 (2 pages)
16 October 2008Return made up to 09/10/08; full list of members (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2007Return made up to 09/10/07; full list of members (4 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 November 2006Return made up to 09/10/06; full list of members (4 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2005Amended accounts made up to 31 December 2004 (14 pages)
14 October 2005Return made up to 09/10/05; full list of members (4 pages)
9 August 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
18 October 2004Return made up to 09/10/04; full list of members (9 pages)
12 January 2004Partic of mort/charge * (6 pages)
29 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 October 2003Ad 09/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages)
11 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (17 pages)