MAXI PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC401355 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
MAXI PROPERTIES LIMITED is an active private limited company with number SC401355. It was incorporated 12 years, 11 months, 22 days ago, on 09 June 2011. The company address is Elliott House Elliott House, Irvine, KA12 8TG, Ayrshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type small
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person secretary company with name date
Date: 07 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-27
Officer name: Mrs Carrieanne Rogerson
Documents
Termination secretary company with name termination date
Date: 07 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-27
Officer name: Catherine Logan
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type small
Date: 26 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Resolution
Date: 29 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
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: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type small
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-07
Officer name: Mrs Carrieanne Rogerson
Documents
Accounts with accounts type small
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type small
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type small
Date: 26 May 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: 01 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type small
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Finlay Atkinson
Appointment date: 2015-03-26
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-27
Officer name: Mr Richard Elliott Atkinson
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type small
Date: 08 May 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: 11 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type small
Date: 08 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company current extended
Date: 19 Jul 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Capital allotment shares
Date: 08 Nov 2011
Action Date: 25 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-25
Capital : 200,000.00 GBP
Documents
Appoint person secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Logan
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Elizabeth Atkinson
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gerald Elliott Atkinson
Documents
Termination secretary company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: D.W. Company Services Limited
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Old address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
Change date: 2011-07-27
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Rose
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D.W. Company Services Limited
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D.W. Director 1 Limited
Documents
Certificate change of name company
Date: 25 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunwilco (1700) LIMITED\certificate issued on 25/07/11
Documents
Some Companies
FLAT 5 ELM COURT,LONDON,N6 5EJ
Number: | 08673680 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07470981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARLTON UPVC HOME IMPROVEMENTS LIMITED
13 THE GARDENS,LOWESTOFT,NR33 8LQ
Number: | 08597208 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOGETHER ACCOUNTING LTD,NORWICH,NR3 1AB
Number: | 09198036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSHORE MANAGEMENT SERVICES LIMITED
23 HOLLOWAY,PERSHORE,WR10 1HW
Number: | 01458468 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT LION PROPERTIES LIMITED
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 00574175 |
Status: | ACTIVE |
Category: | Private Limited Company |