Company NameControlmax Limited
DirectorsStewart MacDonald Macaulay and Alan McQueen
Company StatusActive
Company NumberSC258015
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stewart MacDonald Macaulay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleEngineering Designer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Alan McQueen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleEngineering Designer
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Stewart MacDonald Macaulay
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecontrolmax.co.uk

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alan Mcqueen
50.00%
Ordinary
50 at £1Stewart Macdonald Macaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£48,405
Cash£70,083
Current Liabilities£32,341

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
10 April 2012Registered office address changed from C/O William Duncan & Co. 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 10 April 2012 (1 page)
10 April 2012Registered office address changed from C/O William Duncan & Co. 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 10 April 2012 (1 page)
6 April 2012Registered office address changed from C/O William Duncan & Co. Silverwells House Cadzow Street, Hamilton Lanarkshire ML3 6HP on 6 April 2012 (1 page)
6 April 2012Registered office address changed from C/O William Duncan & Co. Silverwells House Cadzow Street, Hamilton Lanarkshire ML3 6HP on 6 April 2012 (1 page)
6 April 2012Registered office address changed from C/O William Duncan & Co. Silverwells House Cadzow Street, Hamilton Lanarkshire ML3 6HP on 6 April 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Stewart Macdonald Macaulay on 21 October 2009 (2 pages)
4 November 2009Secretary's details changed for Stewart Macdonald Macaulay on 21 October 2009 (1 page)
4 November 2009Secretary's details changed for Stewart Macdonald Macaulay on 21 October 2009 (1 page)
4 November 2009Director's details changed for Stewart Macdonald Macaulay on 21 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Alan Mcqueen on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Alan Mcqueen on 21 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 21/10/08; full list of members (4 pages)
5 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 December 2006Return made up to 21/10/06; full list of members (3 pages)
1 December 2006Return made up to 21/10/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 21/10/05; full list of members (3 pages)
11 November 2005Return made up to 21/10/05; full list of members (3 pages)
27 January 2005Registered office changed on 27/01/05 from: flat 3/2 53 scott street, garnethill, glasgow lanarkshire G3 6PT (1 page)
27 January 2005Registered office changed on 27/01/05 from: flat 3/2 53 scott street, garnethill, glasgow lanarkshire G3 6PT (1 page)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 November 2004Ad 21/10/03--------- £ si 100@1=100 £ ic 1/101 (1 page)
16 November 2004Ad 21/10/03--------- £ si 100@1=100 £ ic 1/101 (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
21 October 2003Incorporation (17 pages)
21 October 2003Incorporation (17 pages)