MAXWELL DRUMMOND COMMODITIES LIMITED
Overview
Company Name | MAXWELL DRUMMOND COMMODITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC480621 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAXWELL DRUMMOND COMMODITIES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is MAXWELL DRUMMOND COMMODITIES LIMITED located?
Registered Office Address | C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay AB11 5BS Aberdeen Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAXWELL DRUMMOND COMMODITIES LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5840) LIMITED | Jun 23, 2014 | Jun 23, 2014 |
What are the latest accounts for MAXWELL DRUMMOND COMMODITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MAXWELL DRUMMOND COMMODITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Richard Melville Williams as a director on Oct 11, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2016
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS on Oct 25, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 25, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on Sep 23, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kevin Davidson as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Scott Macdonald on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vindex Limted as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vindex Services Limited as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Davidson as a secretary on Feb 17, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 4 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on Apr 15, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Feb 17, 2015 | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
|
Who are the officers of MAXWELL DRUMMOND COMMODITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Andrew Scott | Director | Foxcombe Road Boars Hill OX1 5DL Oxford Radcliffe House | Jersey | British | Company Director | 90606140005 | ||||||||||||
DAVIDSON, Kevin | Secretary | Rubislaw Place AB15 4YE Aberdeen 4 Aberdeenshire Scotland | British | 195444880001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 188763090001 | ||||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||||||
DAVIDSON, Kevin | Director | Forest Road AB15 4BT Aberdeen 4 Aberdeenshire Uk | Uk | British | Company Director | 80203030002 | ||||||||||||
TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
WILLIAMS, Nicholas Richard Melville | Director | North Terrace SW3 2BA London 9 Uk | England | British | Director | 124304490001 | ||||||||||||
VINDEX LIMTED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 188763100001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
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