Company NameOttery Three Limited
Company StatusDissolved
Company NumberSC595316
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameMaxwell Drummond Group Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Scott MacDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr James Craig Finnie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Andrew Leonard Burton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Philip James Adams Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleRecruitment Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
5 November 2021Company name changed maxwell drummond group holdings LIMITED\certificate issued on 05/11/21
  • CONNOT ‐ Change of name notice
(3 pages)
5 November 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-16
(1 page)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
30 November 2020Termination of appointment of Philip James Adams Smith as a director on 31 October 2020 (1 page)
30 November 2020Termination of appointment of James Craig Finnie as a director on 31 October 2020 (1 page)
10 November 2020Termination of appointment of Andrew Leonard Burton as a director on 31 October 2020 (1 page)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
11 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2020Registered office address changed from 37 Waterloo Quay Aberdeen AB11 5BS United Kingdom to 37 Albert Street Aberdeen AB25 1XU on 24 January 2020 (1 page)
2 May 2019Appointment of Mr Andrew Leonard Burton as a director on 2 May 2019 (2 pages)
2 May 2019Appointment of Mr Philip James Adams Smith as a director on 2 May 2019 (2 pages)
2 May 2019Appointment of Mr James Craig Finnie as a director on 2 May 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
22 February 2019Statement of capital following an allotment of shares on 16 October 2018
  • GBP 1,000
(3 pages)
11 February 2019Statement of capital following an allotment of shares on 16 October 2018
  • GBP 500.00
(4 pages)
22 November 2018Termination of appointment of James Craig Finnie as a director on 20 November 2018 (1 page)
21 November 2018Appointment of Mr James Craig Finnie as a director on 20 November 2018 (2 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)