MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED

MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC315454
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5211) LIMITEDJan 26, 2007Jan 26, 2007

    What are the latest accounts for MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest confirmation statement for MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2017
    Next Confirmation Statement DueFeb 09, 2017
    OverdueYes

    What is the status of the latest annual return for MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 25, 2016

    1 pagesTM02

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on Apr 29, 2016

    3 pagesAD01

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Kevin Graeme Davidson as a director on Apr 06, 2016

    1 pagesTM01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew Scott Macdonald on Apr 01, 2015

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2014

    22 pagesAA

    Termination of appointment of Andrew Scott Macdonald as a secretary on Feb 12, 2015

    1 pagesTM02

    Registered office address changed from 4 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on Feb 26, 2015

    1 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Feb 12, 2015

    2 pagesAP04

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 26, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jun 30, 2013

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jan 26, 2013

    14 pagesAR01

    Annual return made up to Jan 26, 2012

    14 pagesAR01

    Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on May 31, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed mm&s (5211) LIMITED\certificate issued on 30/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 30, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2012

    RES15

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    6 pagesAA

    Who are the officers of MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Andrew Scott
    7 The Old Barnyard
    SN9 6BF Rushall
    Churn House
    Wiltshire
    Director
    7 The Old Barnyard
    SN9 6BF Rushall
    Churn House
    Wiltshire
    JerseyBritish90606140005
    MACDONALD, Andrew Scott
    7 The Old Barnyard
    SN9 6BF Rushall
    Churn House
    Wiltshire
    Secretary
    7 The Old Barnyard
    SN9 6BF Rushall
    Churn House
    Wiltshire
    British90606140002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    DAVIDSON, Kevin Graeme
    Clonmore Street
    SW18 5EY Southfields
    74
    London
    Director
    Clonmore Street
    SW18 5EY Southfields
    74
    London
    United KingdomBritish154522120001
    MARTIN, Brian Matthew
    Muirskie Grange
    Upper Muirskie
    AB31 6EB Durris
    Aberdeenshire
    Scotland
    Director
    Muirskie Grange
    Upper Muirskie
    AB31 6EB Durris
    Aberdeenshire
    Scotland
    United KingdomBritish51287530002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 30, 2009
    Delivered On Nov 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 2009Registration of a charge (MG01s)

    Does MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2016Petition date
    Apr 21, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    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