About

Registered Number: SC241769
Date of Incorporation: 06/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Charleston House, 87-95 Neilston Road, Paisley, Renfrewshire, PA2 6ES

 

Founded in 2003, Maxwellton Property Services Ltd has its registered office in Renfrewshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 24 October 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 29 October 2018
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 August 2011
466(Scot) - N/A 15 July 2011
466(Scot) - N/A 15 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2011
AD01 - Change of registered office address 12 July 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 25 January 2005
410(Scot) - N/A 10 April 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 15 August 2011 Outstanding

N/A

Standard security 15 August 2011 Outstanding

N/A

Bond & floating charge 01 July 2011 Outstanding

N/A

Bond & floating charge 04 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.