MAXWELL DRUMMOND COMMODITIES LIMITED: Filings

  • Overview

    Company NameMAXWELL DRUMMOND COMMODITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC480621
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MAXWELL DRUMMOND COMMODITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Richard Melville Williams as a director on Oct 11, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Statement of capital following an allotment of shares on Jun 30, 2016

    • Capital: GBP 70,000
    4 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    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 pagesAD01

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

    1 pagesTM02

    Annual return made up to Jun 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2016

    Statement of capital on Sep 30, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

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

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesCH01

    Termination of appointment of Vindex Limted as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of Vindex Services Limited as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Kevin Davidson as a secretary on Feb 17, 2015

    1 pagesTM02

    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 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Feb 17, 2015

    2 pagesAP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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