MAXI ESTATES GROUP LIMITED

Elliott House Elliott House, Irvine, KA12 8TG, Ayrshire
StatusACTIVE
Company No.SC403103
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 11 months, 8 days
JurisdictionScotland

SUMMARY

MAXI ESTATES GROUP LIMITED is an active private limited company with number SC403103. It was incorporated 12 years, 11 months, 8 days ago, on 07 July 2011. The company address is Elliott House Elliott House, Irvine, KA12 8TG, Ayrshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carrieanne Rogerson

Appointment date: 2022-10-27

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carrieanne Rogerson

Appointment date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 05 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/01/14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH19

Capital : 200,000.00 GBP

Date: 2014-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Finlay Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Elliott Atkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

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: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2011

Action Date: 25 Oct 2011

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2011-10-25

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Logan

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rita Elizabeth Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Elliott Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.W. Company Services Limited

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Rose

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Director 1 Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Company Services Limited

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1710) LIMITED\certificate issued on 26/07/11

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR QUALITY MONITORS LTD

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07724392
Status:ACTIVE
Category:Private Limited Company

FLEX PROTEIN LIMITED

40 QUEENS ROAD,GOSPORT,PO12 1LQ

Number:11444023
Status:ACTIVE
Category:Private Limited Company

GUBERNUS LTD

8 GALLACHER GREEN,LIVINGSTON,EH54 8RD

Number:SC502198
Status:ACTIVE
Category:Private Limited Company

MARBIN LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03303831
Status:ACTIVE
Category:Private Limited Company

SEVENTEEN PELHAM CRESCENT LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:11886900
Status:ACTIVE
Category:Private Limited Company

THE BRIG INN LIMITED

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC350746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source