About

Registered Number: SC276623
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Oracle, Springfield, Linlithgow, West Lothian, EH49 7LR,

 

Established in 2004, Maxymiser Ltd have registered office in West Lothian, it has a status of "Active". We don't currently know the number of employees at Maxymiser Ltd. Brage, Jose Javier, Lawrence, Judith, Brown, Timothy James, Simpson, Mark James, Whalley, Noah James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy James 21 January 2008 19 October 2015 1
SIMPSON, Mark James 21 January 2008 19 October 2015 1
WHALLEY, Noah James 30 December 2011 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BRAGE, Jose Javier 31 January 2011 10 September 2015 1
LAWRENCE, Judith 29 November 2004 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 25 August 2016
AUD - Auditor's letter of resignation 10 August 2016
AR01 - Annual Return 29 December 2015
AD01 - Change of registered office address 03 November 2015
TM02 - Termination of appointment of secretary 28 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP02 - Appointment of corporate director 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 01 October 2014
MR01 - N/A 27 May 2014
MR01 - N/A 16 May 2014
MR01 - N/A 16 May 2014
MR01 - N/A 13 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 19 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2013
SH08 - Notice of name or other designation of class of shares 08 August 2013
MR01 - N/A 13 June 2013
MR01 - N/A 17 May 2013
MR01 - N/A 17 May 2013
MR01 - N/A 11 May 2013
AD01 - Change of registered office address 03 April 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 18 February 2013
SH01 - Return of Allotment of shares 16 November 2012
TM01 - Termination of appointment of director 02 October 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 20 September 2012
SH01 - Return of Allotment of shares 14 August 2012
SH01 - Return of Allotment of shares 26 June 2012
AP01 - Appointment of director 08 March 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 17 January 2012
RESOLUTIONS - N/A 11 January 2012
AA - Annual Accounts 14 December 2011
RESOLUTIONS - N/A 30 November 2011
MEM/ARTS - N/A 30 November 2011
SH01 - Return of Allotment of shares 30 November 2011
SH01 - Return of Allotment of shares 30 November 2011
TM01 - Termination of appointment of director 25 July 2011
SH01 - Return of Allotment of shares 24 March 2011
AP03 - Appointment of secretary 31 January 2011
SH01 - Return of Allotment of shares 17 January 2011
RESOLUTIONS - N/A 13 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 20 October 2010
SH01 - Return of Allotment of shares 30 April 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
RESOLUTIONS - N/A 08 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363s - Annual Return 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
MEM/ARTS - N/A 31 March 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2007
CERTNM - Change of name certificate 29 June 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
287 - Change in situation or address of Registered Office 30 June 2006
CERTNM - Change of name certificate 29 March 2006
363s - Annual Return 09 February 2006
CERTNM - Change of name certificate 26 September 2005
225 - Change of Accounting Reference Date 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.