Company NameMaxwell Associates Limited
DirectorSusan Phyllis Maxwell
Company StatusActive
Company NumberSC379036
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Susan Phyllis Maxwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fonthill Road
Aberdeen
AB11 6UJ
Scotland
Director NameMrs Jessica Elizabeth Ironside
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 April 2022)
RoleClient Service Manager
Country of ResidenceEngland
Correspondence Address36 Fonthill Road
Aberdeen
AB11 6UJ
Scotland
Director NameMr Stephen Reid Maxwell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Fonthill Road
Aberdeen
AB11 6UJ
Scotland

Location

Registered Address36 Fonthill Road
Aberdeen
AB11 6UJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Susan Phyllis Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£181,825
Cash£10,000
Current Liabilities£20,939

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

14 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that piece of ground lying on the north or northwest side of broomhill road, along which it extends 26 feet two and one half inches or thereby in that part of the city, (formerly city parish), of aberdeen, formerly the parish of oldmachar and county of aberdeen being the subjects more particularly described in and disponed by disposition by william boddie with consents ut intus in favour of the aberdeen property investment building society dated 14TH and recorded in the division of the general register of sasines applicable to the county of aberdeen on 16TH, both days of may nineteen hundred and three together with (1) the dwellinghouse known as 264 broomhill road, aberdeen and the whole other buildings erected thereon; (2) the whole parts, privileges, and pertinents effeiring thereto; (3) the fittings and fixtures therein and thereon; and (4) the whole rights, title and interest present and future therein and thereto.
Outstanding
15 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 397 north deeside rd, cults, aberdeen AB15 9SX being the subjects registered in the land register of scotland under title number ABN66464.
Outstanding
15 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 36 fonthill road, aberdeen AB11 6UJ being the subjects registered in the land register of scotland under title number ABN74652.
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 November 2017Sub-division of shares on 31 March 2017 (4 pages)
22 November 2017Change of share class name or designation (2 pages)
5 June 2017Appointment of Mr Stephen Reid Maxwell as a director on 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
5 June 2017Appointment of Mrs Jessica Elizabeth Ironside as a director on 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Registration of charge SC3790360002, created on 15 July 2016 (4 pages)
26 July 2016Registration of charge SC3790360004, created on 14 July 2016 (5 pages)
26 July 2016Registration of charge SC3790360003, created on 15 July 2016 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
22 April 2016Director's details changed for Ms Susan Phyllis Maxwell on 22 April 2016 (2 pages)
22 April 2016Registered office address changed from 264 Broomhill Road Aberdeen AB10 7LP to 36 Fonthill Road Aberdeen AB11 6UJ on 22 April 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
3 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
31 March 2015Registration of charge SC3790360001, created on 30 March 2015 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
24 May 2010Incorporation (21 pages)