Nairn
IV12 5TE
Scotland
Director Name | Mr James William Maxwell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boath Steading Auldearn Nairn IV12 5TE Scotland |
Director Name | Mr Robert Douglas Maxwell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G13 The Screen Works 22 Highbury Grove Islington London N5 2EA |
Director Name | Maxwell & Company Architects And Designers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Correspondence Address | Larkfield 23 Southside Road Inverness Inverness-Shire IV2 3BG Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Maxwell & Company Architects & Designers LTD 50.00% Ordinary |
---|---|
50 at £1 | Robert Douglas Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,086 |
Cash | £52,376 |
Current Liabilities | £86,487 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 July 2017 | Delivered on: 2 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 November 2017 | Cessation of James William Maxwell as a person with significant control on 6 April 2016 (1 page) |
---|---|
30 November 2017 | Cessation of Ellen Anne Maxwell as a person with significant control on 6 April 2016 (1 page) |
30 November 2017 | Notification of Maxwell & Company Architects and Designers Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 October 2017 | Director's details changed for Robert Douglas Maxwell on 2 October 2017 (2 pages) |
2 August 2017 | Registration of charge SC4680570001, created on 24 July 2017 (17 pages) |
21 February 2017 | Director's details changed for Robert Douglas Maxwell on 2 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Robert Douglas Maxwell on 2 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Robert Douglas Maxwell on 2 January 2015 (2 pages) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
23 January 2014 | Termination of appointment of Maxwell & Company Architects and Designers Limited as a director (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|