Company NameMaimai Limited
DirectorsJohn Joseph Cardno and Michelle Ann Cardno
Company StatusActive
Company NumberSC336428
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJohn Joseph Cardno
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleFisherman
Country of ResidenceSt Combs
Correspondence Address39 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMichelle Ann Cardno
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleHousewife
Country of ResidenceSt Combs
Correspondence Address39 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameMichelle Ann Cardno
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleHousewife
Correspondence Address39 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1John Joseph Cardno
50.00%
Ordinary
50 at £1Michelle Ann Cardno
50.00%
Ordinary

Financials

Year2014
Net Worth£423,642
Cash£336,498
Current Liabilities£8,245

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

15 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 May 2016Secretary's details changed for Michelle Ann Cardno on 18 May 2016 (1 page)
18 May 2016Director's details changed for John Joseph Cardno on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from Northview High Street St Combs Fraserburgh AB43 8YR to 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 18 May 2016 (1 page)
18 May 2016Director's details changed for Michelle Ann Cardno on 18 May 2016 (2 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 October 2014Secretary's details changed for Michelle Ann Cardno on 29 October 2014 (1 page)
29 October 2014Director's details changed for Michelle Ann Cardno on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 25 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ United Kingdom to Northview High Street St Combs Fraserburgh AB43 8YR on 29 October 2014 (1 page)
29 October 2014Director's details changed for John Joseph Cardno on 29 October 2014 (2 pages)
1 August 2014Secretary's details changed for Michelle Ann Cardno on 1 August 2014 (1 page)
1 August 2014Director's details changed for John Joseph Cardno on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Michelle Ann Cardno on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 18 Tillydiff Gardens St. Combs Aberdeenshire AB43 8YU to Northview High Street St Combs Fraserburgh AB43 8YR on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 18 Tillydiff Gardens St. Combs Aberdeenshire AB43 8YU to Northview High Street St Combs Fraserburgh AB43 8YR on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Michelle Ann Cardno on 1 August 2014 (1 page)
1 August 2014Director's details changed for John Joseph Cardno on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Michelle Ann Cardno on 1 August 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
9 May 2008Director and secretary appointed michelle ann cardno (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Director appointed john joseph cardno (1 page)
9 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 January 2008Accounting reference date extended from 31/01/09 to 05/04/09 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2008Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2008Incorporation (17 pages)