Company NameMMD Max Business Solutions Limited
DirectorMaxine Docherty
Company StatusActive
Company NumberSC500154
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Maxine Docherty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address132 Brackenbrae Avenue Brackenbrae Avenue
Bishopbriggs
Glasgow
G64 2DY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address14 Manor Gate
Newton Mearns
Glasgow
G77 5DQ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Maxine Docherty
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 November 2016Registered office address changed from 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 29 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
19 March 2015Appointment of Mrs Maxine Docherty as a director on 11 March 2015 (2 pages)
19 March 2015Appointment of Mrs Maxine Docherty as a director on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Cosec Limited as a director on 11 March 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
(29 pages)
11 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Cosec Limited as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Cosec Limited as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Cosec Limited as a director on 11 March 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
(29 pages)
11 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY on 11 March 2015 (1 page)