Company NameMaxwell Drummond International Investments Limited
Company StatusDissolved
Company NumberSC317266
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameMM&S (5222) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Scott MacDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurn House 7 The Old Barnyard
Rushall
Wiltshire
SN9 6BF
Secretary NameAndrew Scott MacDonald
NationalityBritish
StatusClosed
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurn House 7 The Old Barnyard
Rushall
Wiltshire
SN9 6BF
Director NameMr Brian Matthew Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirskie Grange
Upper Muirskie
Durris
Aberdeenshire
AB31 6EB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.maxwelldrummond.com/
Telephone020 74994573
Telephone regionLondon

Location

Registered Address4 Rubislaw Place
Aberdeen
Aberdeenshire
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Andrew Scott Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£554,467

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 March 2014Annual return made up to 26 February 2014
Statement of capital on 2014-03-05
  • GBP 100
(13 pages)
5 March 2014Annual return made up to 26 February 2014
Statement of capital on 2014-03-05
  • GBP 100
(13 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 March 2013Annual return made up to 26 February 2013 (14 pages)
21 March 2013Annual return made up to 26 February 2013 (14 pages)
31 May 2012Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 31 May 2012 (2 pages)
30 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-10
(1 page)
30 May 2012Company name changed mm&s (5222) LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
30 May 2012Company name changed mm&s (5222) LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(3 pages)
30 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-10
(1 page)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Brian Martin as a director (2 pages)
11 March 2010Termination of appointment of Brian Martin as a director (2 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / andrew macdonald / 18/12/2008 (1 page)
23 December 2008Director and secretary's change of particulars / andrew macdonald / 18/12/2008 (1 page)
9 December 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
9 December 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Return made up to 26/02/08; full list of members (6 pages)
25 September 2008Return made up to 26/02/08; full list of members (6 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2007Statement of affairs (16 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (3 pages)
1 May 2007Statement of affairs (16 pages)
1 May 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2007New director appointed (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (3 pages)
26 February 2007Incorporation (13 pages)
26 February 2007Incorporation (13 pages)