Company NameMaxis Dumfries Limited
Company StatusDissolved
Company NumberSC373738
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Scott Maxwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Valerie Ann Maxwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalscone Avenue
Dumfries
Dumfries & Galloway
DG1 1RN
Scotland
Director NameMrs Valerie Anne Maxwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalscone Avenue
Dumfries
Dumfries & Galloway
DG1 1RN
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Scott Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,868
Cash£2,402
Current Liabilities£112,748

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
1 June 2015Notice of final meeting of creditors (6 pages)
1 June 2015Notice of final meeting of creditors (6 pages)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 April 2013Appointment of Mr Scott Maxwell as a director (2 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Appointment of Mr Scott Maxwell as a director (2 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Termination of appointment of Valerie Maxwell as a director (2 pages)
4 February 2013Termination of appointment of Valerie Maxwell as a director (2 pages)
29 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Termination of appointment of Valerie Maxwell as a director (2 pages)
20 August 2010Termination of appointment of Valerie Maxwell as a director (2 pages)
20 August 2010Appointment of Valerie Anne Maxwell as a director (3 pages)
20 August 2010Appointment of Valerie Anne Maxwell as a director (3 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)