Advanced company searchLink opens in new window

MAXALULA PROPERTIES LTD

Company number SC340182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 CH01 Director's details changed for James Mcdougall Stewart on 31 July 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 TM02 Termination of appointment of Andrew Duncan Millar as a secretary on 22 July 2014
18 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 363a Return made up to 26/03/09; full list of members; amend
31 Mar 2009 363a Return made up to 26/03/09; full list of members
03 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
28 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
20 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
13 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
08 Apr 2008 288a Secretary appointed andrew duncan millar
08 Apr 2008 288a Director appointed james mcdougall stewart
04 Apr 2008 288b Appointment terminated secretary oswalds of edinburgh LIMITED
04 Apr 2008 288b Appointment terminated director jordans (scotland) LIMITED