MAXWELL DRUMMOND COMMODITIES LIMITED: Filings
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 |
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 | |||||||||||
| ||||||||||||
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