Advanced company searchLink opens in new window

MAXUM LTD

Company number SC395273

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
02 Mar 2017 TM01 Termination of appointment of Blair Andrew as a director on 2 March 2017
02 Mar 2017 TM02 Termination of appointment of Blair Andrew as a secretary on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Greg Andrew as a director on 2 March 2017
29 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 13
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Dec 2015 AD01 Registered office address changed from C/O Stephen Morrison 2a New Dock Lane Custom House Place Greenock Inverclyde to 2a Custom House Place Greenock Renfrewshire PA15 1EJ on 31 December 2015
12 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 13
12 Mar 2015 AD01 Registered office address changed from C/O R.B.A.S. Ltd 29a Union Street Greenock Renfrewshire PA16 8DD to C/O Stephen Morrison 2a New Dock Lane Custom House Place Greenock Inverclyde on 12 March 2015
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 13
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
05 Jul 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
05 Jul 2012 AP01 Appointment of Mr Blair Andrew as a director
05 Jul 2012 AP01 Appointment of Mr Greg Andrew as a director
05 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jul 2012 AP01 Appointment of Mrs Sheila Jane Andrew as a director
05 Jul 2012 TM01 Termination of appointment of Scott Andrew as a director
05 Jul 2012 AP03 Appointment of Mr Blair Andrew as a secretary
05 Jul 2012 AD01 Registered office address changed from 20 Beech Avenue Bearsden Glasgow G61 3EX Scotland on 5 July 2012
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11