Erskine
Renfrewshire
PA8 7HU
Scotland
Director Name | Christopher Samuel Ronald |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(same day as company formation) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 34 Park Green Erskine Renfrewshire PA8 7HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scotmax.co.uk |
---|
Registered Address | Unit B3/1/7 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
11 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 April 2015 | Registered office address changed from 48 Parksail Drive Erskine PA8 7HU to C/O Unit B3/1/7 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 48 Parksail Drive Erskine PA8 7HU to C/O Unit B3/1/7 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 14 April 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
17 July 2013 | Appointment of Christopher Samuel Ronald as a director (3 pages) |
17 July 2013 | Appointment of Scott James Kelly as a director (3 pages) |
17 July 2013 | Appointment of Scott James Kelly as a director (3 pages) |
17 July 2013 | Appointment of Christopher Samuel Ronald as a director (3 pages) |
12 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|