Company NameMaxwellton Developments Limited
DirectorsRobert Johnston Cosh and William Cosh
Company StatusActive
Company NumberSC340260
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Johnston Cosh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMr William Cosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston House, 87-95 Neilston Road
Paisley
Renfrewshire
PA2 6ES
Scotland
Director NameMr Jonathon Cosh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleDepute Manager
Correspondence Address14 Lounsdale Avenue
The Oval
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameMs Lyndsay Cosh
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleAdministrator
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMr Martyn Cosh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0/2, 46 Moorfoot Avenue
Paisley
Renfrewshire
PA2 8AG
Scotland
Director NameMr Robert Stewart Cosh
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMrs Yvonne Cosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Killin Drive
Linwood
Paisley
Renfrewshire
PA3 3LN
Scotland
Director NameMrs Isobel Cosh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleEducation/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lounsdale Avenue
The Oval
Paisley
Renfrewshire
PA2 9LT
Scotland
Secretary NameMrs Yvonne Cosh
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Killin Drive
Linwood
Paisley
Renfrewshire
PA3 3LN
Scotland

Contact

Websitewww.mpscontra.co.uk/
Telephone07 772226540
Telephone regionMobile

Location

Registered AddressCharleston House, 87-95 Neilston Road
Paisley
Renfrewshire
PA2 6ES
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

1.6k at £1Robert Johnston Cosh
50.00%
Ordinary
775 at £1Isobel Cosh
25.00%
Ordinary
775 at £1William Cosh
25.00%
Ordinary

Financials

Year2014
Net Worth£54,660
Cash£1,138
Current Liabilities£2,205

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

24 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
15 November 2016Termination of appointment of Isobel Cosh as a director on 15 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,100
(7 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,100
(7 pages)
23 February 2015Termination of appointment of Yvonne Cosh as a director on 23 February 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,100
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
11 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 July 2011Registered office address changed from 14 Lounsdale Avenue the Oval Paisley Renfrewshire PA2 9LT on 11 July 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 3,100
(6 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
8 February 2011Termination of appointment of Robert Cosh as a director (2 pages)
7 February 2011Termination of appointment of Lyndsay Cosh as a director (2 pages)
7 February 2011Termination of appointment of Jonathon Cosh as a director (2 pages)
7 February 2011Termination of appointment of Martyn Cosh as a director (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (6 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 27/03/09; full list of members (6 pages)
27 March 2008Incorporation (22 pages)