Maxwell Drummond International Limited

DataGardener
dissolved

Maxwell Drummond International Limited

sc158224Private Limited With Share Capital

Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G12PP
Incorporated

25/05/1995

Company Age

30 years

Directors

0

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Maxwell Drummond International Limited (sc158224) is a private limited with share capital incorporated on 25/05/1995 (30 years old) and registered in glasgow, G12PP. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 25/05/1995
G12PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2021
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:04-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:29-04-2016
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:12-12-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2014
Auditors Resignation Company
Category:Auditors
Date:25-02-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2010
Legacy
Category:Annual Return
Date:21-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Officers
Date:30-04-2009
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Annual Return
Date:13-07-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2007
Legacy
Category:Capital
Date:16-03-2007
Legacy
Category:Officers
Date:08-02-2007
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:17-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2005
Legacy
Category:Annual Return
Date:28-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:04-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2003
Legacy
Category:Annual Return
Date:08-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2002
Legacy
Category:Annual Return
Date:21-06-2001
Legacy
Category:Mortgage
Date:15-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2001
Legacy
Category:Annual Return
Date:01-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-1999
Legacy
Category:Annual Return
Date:07-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-1998
Legacy
Category:Annual Return
Date:15-07-1998
Auditors Resignation Company
Category:Auditors
Date:10-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-1998
Legacy
Category:Mortgage
Date:22-10-1997
Legacy
Category:Annual Return
Date:29-05-1997
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-1997
Legacy
Category:Annual Return
Date:28-05-1996
Legacy
Category:Address
Date:14-02-1996
Legacy
Category:Accounts
Date:06-02-1996
Legacy
Category:Officers
Date:25-05-1995
Incorporation Company
Category:Incorporation
Date:25-05-1995

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/03/2016
Filing Date30/04/2015
Latest Accounts30/06/2014

Trading Addresses

Third Floor Finlay House, Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, G12PPRegistered
4 Rubislaw Place, Aberdeen, Aberdeenshire, AB101XN

Contact

Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G12PP