Company NameScotmax Ltd
DirectorsScott James Kelly and Christopher Samuel Ronald
Company StatusActive
Company NumberSC453739
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Scott James Kelly
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address48 Parksail Drive
Erskine
Renfrewshire
PA8 7HU
Scotland
Director NameChristopher Samuel Ronald
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address34 Park Green
Erskine
Renfrewshire
PA8 7HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotmax.co.uk

Location

Registered AddressUnit B3/1/7 Trump House
15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
14 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
17 July 2013Appointment of Christopher Samuel Ronald as a director (3 pages)
17 July 2013Appointment of Scott James Kelly as a director (3 pages)
17 July 2013Appointment of Scott James Kelly as a director (3 pages)
17 July 2013Appointment of Christopher Samuel Ronald as a director (3 pages)
12 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(22 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(22 pages)