About

Registered Number: SC146526
Date of Incorporation: 16/09/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 4 months ago)
Registered Address: The Old School, 189 Old Shettleston Road, Glasgow, G32 7HN

 

3 Max Property Company Ltd was registered on 16 September 1993 and has its registered office in Glasgow, it has a status of "Dissolved". The business has no directors listed in the Companies House registry. We don't know the number of employees at 3 Max Property Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 23 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 12 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
AA - Annual Accounts 23 March 2000
410(Scot) - N/A 04 February 2000
410(Scot) - N/A 12 November 1999
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 25 November 1998
AA - Annual Accounts 25 November 1998
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
RESOLUTIONS - N/A 18 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 17 December 1997
RESOLUTIONS - N/A 20 June 1997
AA - Annual Accounts 20 June 1997
CERTNM - Change of name certificate 28 January 1997
363s - Annual Return 23 October 1996
RESOLUTIONS - N/A 31 July 1996
AA - Annual Accounts 31 July 1996
287 - Change in situation or address of Registered Office 07 February 1996
363s - Annual Return 07 February 1996
363s - Annual Return 09 April 1995
RESOLUTIONS - N/A 22 December 1994
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 19 October 1993
RESOLUTIONS - N/A 16 October 1993
MEM/ARTS - N/A 16 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 21 January 2000 Outstanding

N/A

Bond & floating charge 03 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.