Company NameMaxi Estates Group Limited
Company StatusActive
Company NumberSC403103
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Previous NameDunwilco (1710) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerald Elliott Atkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameRuth Elizabeth Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMr Douglas Finlay Atkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMr Richard Elliott Atkinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMrs Carrieanne Rogerson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(8 years, 10 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Secretary NameMrs Carrieanne Rogerson
StatusCurrent
Appointed27 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameCatherine Logan
NationalityBritish
StatusResigned
Appointed27 July 2011(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Correspondence AddressElliott House Kilwinning Rd
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Gerald Elliott Atkinson
75.00%
Ordinary
10k at £1Douglas Atkinson
5.00%
Ordinary
10k at £1Richard Atkinson
5.00%
Ordinary
10k at £1Ruth Elizabeth Atkinson
5.00%
Ordinary
20k at £1Trustees Of Ge Atkinson 1991 Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£2,289,829
Cash£45
Current Liabilities£10,201

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(7 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(7 pages)
27 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
(7 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
(7 pages)
8 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 February 2014Solvency statement dated 31/01/14 (1 page)
5 February 2014Statement of capital on 5 February 2014
  • GBP 200,000.00
(4 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 200,000.00
(4 pages)
5 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2014Statement by directors (1 page)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
9 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
10 October 2012Appointment of Mr Richard Elliott Atkinson as a director (2 pages)
10 October 2012Appointment of Mr Douglas Finlay Atkinson as a director (2 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
8 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 200,000
(4 pages)
4 August 2011Appointment of Catherine Logan as a secretary (3 pages)
3 August 2011Appointment of Rita Elizabeth Atkinson as a director (3 pages)
3 August 2011Appointment of Gerald Elliott Atkinson as a director (3 pages)
27 July 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 July 2011 (1 page)
27 July 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
27 July 2011Termination of appointment of Kenneth Rose as a director (1 page)
27 July 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
27 July 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
26 July 2011Company name changed dunwilco (1710) LIMITED\certificate issued on 26/07/11
  • CONNOT ‐
(3 pages)
7 July 2011Incorporation (45 pages)