MAXIIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMAXIIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213667
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MAXIIM LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAXIIM LIMITED located?

    Registered Office Address
    168 Bath Street
    G2 4TP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MAXIIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL PDA LTD.Apr 29, 2002Apr 29, 2002
    EUROCOM MOBILE COMMUNICATIONS LIMITEDDec 11, 2000Dec 11, 2000

    What are the latest accounts for MAXIIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for MAXIIM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2024

    What are the latest filings for MAXIIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Termination of appointment of Jennifer Margaret Antliff as a director on May 20, 2024

    1 pagesTM01

    Registered office address changed from 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL to 168 Bath Street Glasgow G2 4TP on May 28, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2024

    LRESSP

    Satisfaction of charge SC2136670004 in full

    1 pagesMR04

    Satisfaction of charge SC2136670005 in full

    1 pagesMR04

    Termination of appointment of Michael Antliff as a director on May 10, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Margaret Antliff as a director on May 10, 2024

    2 pagesAP01

    Accounts for a small company made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 06, 2024 with updates

    4 pagesCS01

    Notification of Ailsa 25 Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Cessation of The Works Factory as a person with significant control on May 31, 2023

    1 pagesPSC07

    Termination of appointment of Alan John Walker as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a small company made up to May 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Craig Owens as a director on Dec 10, 2021

    1 pagesTM01

    Full accounts made up to May 31, 2020

    27 pagesAA

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Antliff as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Tracey Stark as a director on Aug 18, 2020

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of MAXIIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTLIFF, Mark Whitelaw
    1 Rockburn Drive
    Clarkston
    G76 7PE Glasgow
    Lanarkshire
    Secretary
    1 Rockburn Drive
    Clarkston
    G76 7PE Glasgow
    Lanarkshire
    British73966390002
    ANTLIFF, Mark Whitelaw
    Bath Street
    G2 4TP Glasgow
    168
    Director
    Bath Street
    G2 4TP Glasgow
    168
    ScotlandBritish73966390002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANTLIFF, Jennifer Margaret
    Bath Street
    G2 4TP Glasgow
    168
    Director
    Bath Street
    G2 4TP Glasgow
    168
    ScotlandScottish307129910001
    ANTLIFF, Michael
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    Director
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    ScotlandBritish275798080001
    CUMMING, Dale Andrew
    28 Campsie Dean Road
    Blanefield
    G63 9BN Glasgow
    Director
    28 Campsie Dean Road
    Blanefield
    G63 9BN Glasgow
    ScotlandBritish65433040008
    HUNTER, Chris
    3 Barbush Place
    ML10 6JQ Strathaven
    Lanarkshire
    Director
    3 Barbush Place
    ML10 6JQ Strathaven
    Lanarkshire
    ScotlandBritish164823800001
    OWENS, Craig
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    Director
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    ScotlandBritish209861340001
    STARK, Tracey Ann
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    Director
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    United KingdomScottish189891230001
    THOMAS, Mark Shane
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    Director
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    ScotlandBritish164388520001
    WALKER, Alan John
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    Director
    Law Place
    Nerston Industrial Estate
    G74 4QL East Kilbride
    19
    Glasgow
    ScotlandBritish152331610001
    WATERS, Frank Vincent
    Cottage
    Thornton Road Thornton Hall
    G74 5AL Glasgow
    Thornton Farm
    Lanarkshire
    Director
    Cottage
    Thornton Road Thornton Hall
    G74 5AL Glasgow
    Thornton Farm
    Lanarkshire
    ScotlandBritish176838550001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MAXIIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ailsa 25 Limited
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    Scotland
    May 31, 2023
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc763581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Works Factory
    Law Place
    Nerston Industrial Estate, East Kilbride
    G74 4QL Glasgow
    19
    Scotland
    Apr 06, 2016
    Law Place
    Nerston Industrial Estate, East Kilbride
    G74 4QL Glasgow
    19
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredUnited Kingdon
    Registration NumberSc365088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAXIIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2024Commencement of winding up
    Aug 12, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0