About

Registered Number: SC065447
Date of Incorporation: 21/07/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Peregrine House, Mosscroft Avenue, Westhill Business Park,Westhill, Aberdeen, AB32 6TQ

 

Having been setup in 1978, Maymat Ltd has its registered office in Aberdeen. We don't currently know the number of employees at the company. The companies directors are Medine, Michael Sinclair, Martin, Scott Craig, Barton, Ian Mcmath, Grierson, Ian David, Kyle, Stuart, Morrison, Hamish Fraser, Rowson, Philip Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Ian Mcmath 01 June 1991 25 November 1994 1
GRIERSON, Ian David 31 May 1993 31 December 1994 1
KYLE, Stuart 07 December 1990 27 May 1994 1
MORRISON, Hamish Fraser 01 August 1990 31 December 1994 1
ROWSON, Philip Michael N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
MEDINE, Michael Sinclair 12 July 2018 - 1
MARTIN, Scott Craig 28 May 2013 12 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 01 February 2019
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 26 January 2009
353 - Register of members 09 December 2008
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 05 July 2006
CERTNM - Change of name certificate 14 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363a - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
363a - Annual Return 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
AA - Annual Accounts 21 March 2002
363a - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 21 February 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 17 March 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 05 March 1999
363a - Annual Return 25 January 1999
363(353) - N/A 25 January 1999
363(190) - N/A 25 January 1999
AA - Annual Accounts 27 March 1998
363a - Annual Return 27 January 1998
419a(Scot) - N/A 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 07 March 1997
363a - Annual Return 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
225 - Change of Accounting Reference Date 06 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363x - Annual Return 12 January 1996
363(353) - N/A 12 January 1996
363(190) - N/A 12 January 1996
RESOLUTIONS - N/A 05 December 1995
AA - Annual Accounts 17 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 06 February 1995
CERTNM - Change of name certificate 07 February 1994
CERTNM - Change of name certificate 07 February 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 08 January 1994
MA - Memorandum and Articles 26 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
RESOLUTIONS - N/A 22 June 1993
MA - Memorandum and Articles 22 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 15 January 1993
363s - Annual Return 18 December 1991
AA - Annual Accounts 09 December 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
288 - N/A 20 December 1990
288 - N/A 21 August 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 04 February 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.