MAXIMUM PROPERTY SERVICES LIMITED
ABERDEEN MACKINCO (30) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC248468
Status Liquidation
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address KPMG, 37 ALBYN PLACE, ABERDEEN, SCOLAND, AB10 1JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MAXIMUM PROPERTY SERVICES LIMITED are www.maximumpropertyservices.co.uk, and www.maximum-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maximum Property Services Limited is a Private Limited Company. The company registration number is SC248468. Maximum Property Services Limited has been working since 28 April 2003. The present status of the company is Liquidation. The registered address of Maximum Property Services Limited is Kpmg 37 Albyn Place Aberdeen Scoland Ab10 1jb. . LAWSON, Eileen Joan is a Secretary of the company. GREIG, Maxwell Matthew is a Director of the company. LAWSON, Eileen Joan is a Director of the company. Secretary MACKINNONS has been resigned. Director GREIG, Maxwell Matthew has been resigned. Director JONES, Graham Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWSON, Eileen Joan
Appointed Date: 12 February 2007

Director
GREIG, Maxwell Matthew
Appointed Date: 02 November 2009
68 years old

Director
LAWSON, Eileen Joan
Appointed Date: 28 April 2003
70 years old

Resigned Directors

Secretary
MACKINNONS
Resigned: 12 February 2007
Appointed Date: 28 April 2003

Director
GREIG, Maxwell Matthew
Resigned: 03 March 2004
Appointed Date: 29 April 2003
68 years old

Director
JONES, Graham Edward
Resigned: 28 April 2003
Appointed Date: 28 April 2003
60 years old

MAXIMUM PROPERTY SERVICES LIMITED Events

06 Feb 2017
Registered office address changed from 30 Craigton Drive Peterculter Aberdeen Aberdeenshire AB14 0SF to Kpmg 37 Albyn Place Aberdeen Scoland AB10 1JB on 6 February 2017
01 Feb 2017
Court order notice of winding up
01 Feb 2017
Notice of winding up order
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
08 Jul 2003
New director appointed
07 Jul 2003
Company name changed mackinco (30) LIMITED\certificate issued on 07/07/03
07 Jul 2003
Memorandum and Articles of Association
07 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Apr 2003
Incorporation

MAXIMUM PROPERTY SERVICES LIMITED Charges

8 March 2007
Standard security
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The north most flat on the top floor at three baker street…
11 July 2005
Standard security
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 glenbervie road, torry, aberdeen.
7 January 2005
Standard security
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 victoria road, torry, aberdeen.
20 December 2004
Standard security
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 81 walker road, torry--title number KNC144.
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The eastmost first floor flat at 78 walker road, aberdeen…
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The westmost ground floor flat within the tenement building…
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The southeastmost house on the third floor of the tenement…
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The westmost house on the first floor at 4 don street…
20 August 2004
Standard security
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The second floor flat within the tenement known as 5…
25 February 2004
Standard security
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48B walker road, torry, aberdeen (title number KNC4471).
17 February 2004
Standard security
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost first floor flat, 8 craig place, torry, aberdeen…