MAXIM POWER TOOLS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC080609 |
Category | Private Limited Company |
Incorporated | 27 Oct 1982 |
Age | 41 years, 6 months |
Jurisdiction | Scotland |
SUMMARY
MAXIM POWER TOOLS (SCOTLAND) LIMITED is an active private limited company with number SC080609. It was incorporated 41 years, 6 months ago, on 27 October 1982. The company address is Unit 5 Unit 5, Inner City Trading Estate, G4 0DL, Glasgow.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type small
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Alexander David Kelly
Documents
Termination secretary company with name termination date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-01
Officer name: Alexander David Kelly
Documents
Appoint person secretary company with name date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-01
Officer name: Mr David Ross Weir
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr David Ross Weir
Documents
Accounts with accounts type small
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type small
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kilpatrick Fraser Ltd
Change date: 2017-08-16
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Alexander Kilpatrick
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Alexander David Kelly
Documents
Change person secretary company with change date
Date: 04 Sep 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Alexander David Kelly
Documents
Accounts with accounts type small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type small
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander David Kelly
Documents
Annual return company with made up date
Date: 28 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Accounts with accounts type small
Date: 27 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type small
Date: 15 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members; amend
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Accounts with accounts type small
Date: 25 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 21 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; full list of members
Documents
Legacy
Date: 20 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Aug 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 18 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/93; full list of members
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/92; change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 07 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 07 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/91; no change of members
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 08/09/90; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/10/89; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type small
Date: 10 May 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 10 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/07/88; full list of members
Documents
Legacy
Date: 08 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 1988
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 8728
Documents
Legacy
Date: 26 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 26/08/88 from: 132 west regent street glasgow
Documents
Legacy
Date: 26 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/12/87; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
ADVANCED BROADCAST INTEGRATION LTD
39 REDWING ROAD,BASINGSTOKE,RG22 5UJ
Number: | 08033576 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CRANBROOK ROAD,ILFORD,IG1 4NH
Number: | 11699340 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE,BRIGHTON,BN1 2RE
Number: | 02219697 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB CONSULTANCY SERVICES LIMITED
25 THE GLEN,MANCHESTER,M24 1TH
Number: | 10806799 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 07691474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHCROFT MAIN STREET,STAMFORD,PE9 3DN
Number: | 08078212 |
Status: | ACTIVE |
Category: | Private Limited Company |