Company NameMaxalula Properties Ltd
DirectorJames McDougall Stewart
Company StatusActive
Company NumberSC340182
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James McDougall Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameMr Andrew Duncan Millar
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Mcdougall Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,403
Cash£2,137
Current Liabilities£399,521

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Charges

25 November 2019Delivered on: 3 December 2019
Persons entitled:
Alexander Taylor Sibbald
Lorraine Elizabeth Anne Sibbald

Classification: A registered charge
Particulars: All and whole the property known as and forming 31 kingsbridge crescent, glasgow registered in the land register of scotland under title number GLA156018.
Outstanding
24 November 2008Delivered on: 3 December 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 kingsbridge crescent, glasgow GLA15608.
Outstanding
23 October 2008Delivered on: 28 October 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 kingsbridge crescent, glasgow GLA155949.
Outstanding
17 September 2008Delivered on: 20 September 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 kilmarnock road, glasgow GLA18464.
Outstanding
6 August 2008Delivered on: 13 August 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse (formerly shop premises) twenty eight deanston drive, glasgow GLA48744.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 3 in full (4 pages)
9 December 2016Satisfaction of charge 2 in full (4 pages)
9 December 2016Satisfaction of charge 4 in full (4 pages)
9 December 2016Satisfaction of charge 1 in full (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
12 August 2015Director's details changed for James Mcdougall Stewart on 31 July 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Termination of appointment of Andrew Duncan Millar as a secretary on 22 July 2014 (1 page)
18 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 26/03/09; full list of members; amend (7 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Secretary appointed andrew duncan millar (1 page)
8 April 2008Director appointed james mcdougall stewart (1 page)
4 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
4 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
26 March 2008Incorporation (17 pages)