MAXLAW LIMITED
Status | ACTIVE |
Company No. | SC343720 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 2 days |
Jurisdiction | Scotland |
SUMMARY
MAXLAW LIMITED is an active private limited company with number SC343720. It was incorporated 16 years, 2 days ago, on 02 June 2008. The company address is 4 Marley Rise 4 Marley Rise, North Berwick, EH39 4QP, East Lothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 14 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Barbour
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Douglas Barbour
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 13 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 04 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Susan Loy
Change date: 2014-01-04
Documents
Change person secretary company with change date
Date: 04 Jun 2014
Action Date: 04 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Helen Susan Loy
Change date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person secretary company with change date
Date: 05 Jun 2013
Action Date: 25 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Helen Susan Loy
Change date: 2013-05-25
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Old address: 5 Marley Rise Windygates Road North Berwick East Lothian EH39 4QP Scotland
Change date: 2013-06-05
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 25 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Douglas Barbour
Change date: 2013-05-25
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 25 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Susan Loy
Change date: 2013-05-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Old address: 1 Priory Gate North Berwick EH39 4SA
Change date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Helen Susan Loy
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james barbour
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed helen loy
Documents
Legacy
Date: 14 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 06/07/08-05/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 14 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 30/09/2009
Documents
Resolution
Date: 06 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott LTD.
Documents
Some Companies
24 BRUNSWICK TERRACE, HOVE, (RESIDENTS) LIMITED
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 02241734 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE WATERSIDE,HOLMFIRTH,HD9 7RQ
Number: | 09680491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARGO STOP INTERNATIONAL LIMITED
STUDIO HOUSE,COLCHESTER,CO4 9TB
Number: | 07920173 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IVY BUSINESS CENTRE,MANCHESTER,M35 9BG
Number: | 09976582 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS
Number: | 11084339 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11498777 |
Status: | ACTIVE |
Category: | Private Limited Company |