Company NameMaximum Potential Limited
Company StatusDissolved
Company NumberSC394318
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr John Bain Welsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCo Business Manager
Country of ResidenceScotland
Correspondence Address1 Aiknut Rd
West Kilbride
Ayrshire
KA23 9LG
Scotland
Secretary NameMichelle Collins
StatusClosed
Appointed28 April 2015(4 years, 2 months after company formation)
Appointment Duration2 years (closed 23 May 2017)
RoleCompany Director
Correspondence Address3 Maimhor Road
Seamill
West Kilbride
Ayrshire
KA23 9EE
Scotland
Secretary NameMr John Bain Welsh
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Aiknut Rd
West Kilbride
Ayrshire
KA23 9LG
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1John Bain Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,727
Cash£10,802
Current Liabilities£405,156

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 October 2013Delivered on: 6 November 2013
Persons entitled: John Bain Welsh

Classification: A registered charge
Outstanding

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Order of court for early dissolution (1 page)
23 February 2017Order of court for early dissolution (1 page)
3 March 2016Notice of winding up order (1 page)
3 March 2016Registered office address changed from 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE to 18 Bothwell Street Glasgow G2 6NU on 3 March 2016 (2 pages)
3 March 2016Notice of winding up order (1 page)
3 March 2016Court order notice of winding up (1 page)
3 March 2016Registered office address changed from 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE to 18 Bothwell Street Glasgow G2 6NU on 3 March 2016 (2 pages)
3 March 2016Court order notice of winding up (1 page)
5 May 2015Termination of appointment of John Bain Welsh as a secretary on 28 April 2015 (2 pages)
5 May 2015Appointment of Michelle Collins as a secretary on 28 April 2015 (3 pages)
5 May 2015Appointment of Michelle Collins as a secretary on 28 April 2015 (3 pages)
5 May 2015Termination of appointment of John Bain Welsh as a secretary on 28 April 2015 (2 pages)
17 April 2015Administrative restoration application (3 pages)
17 April 2015Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(15 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(15 pages)
17 April 2015Administrative restoration application (3 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(15 pages)
17 April 2015Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(15 pages)
17 April 2015Registered office address changed from 1 Aiknut Rd West Kilbride Ayrshire KA23 9LG United Kingdom to 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 1 Aiknut Rd West Kilbride Ayrshire KA23 9LG United Kingdom to 3 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE on 17 April 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Registration of charge 3943180001 (17 pages)
6 November 2013Registration of charge 3943180001 (17 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 July 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
5 July 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
25 February 2011Incorporation (23 pages)
25 February 2011Incorporation (23 pages)