Advanced company searchLink opens in new window

MAXWELL CHURCH

Company number SC821456

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)
07 Jan 2025 TM01 Termination of appointment of James Wallace Frame as a director on 28 October 2024
25 Oct 2024 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 25 October 2024
21 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 23/09/2024
21 Oct 2024 MA Memorandum and Articles of Association
21 Oct 2024 CERTNM Company name changed maxwell church LIMITED\certificate issued on 21/10/24
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
26 Sep 2024 PSC08 Notification of a person with significant control statement
26 Sep 2024 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 23 September 2024
26 Sep 2024 TM01 Termination of appointment of Morton Fraser Trustees Limited as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Mr James Wallace Frame as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Mr Paul James Harkess as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Mr Ronald William Tomlinson as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Mr Ross Mcnaughton as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Dr Ivan Thompson Hanna as a director on 23 September 2024
23 Sep 2024 PSC07 Cessation of Adrian Edward Robert Bell as a person with significant control on 23 September 2024
02 Sep 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted