AMAX CONTRACTORS LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4AZ

Company number SC232501
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 5 ARGYLL SQUARE, OBAN, ARGYLL, PA34 4AZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 1 . The most likely internet sites of AMAX CONTRACTORS LIMITED are www.amaxcontractors.co.uk, and www.amax-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Connel Ferry Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amax Contractors Limited is a Private Limited Company. The company registration number is SC232501. Amax Contractors Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Amax Contractors Limited is 5 Argyll Square Oban Argyll Pa34 4az. . MAXWELL, Alun Michael is a Director of the company. Secretary MAXWELL, Thomas Joseph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MAXWELL, Alun Michael
Appointed Date: 07 June 2002
61 years old

Resigned Directors

Secretary
MAXWELL, Thomas Joseph
Resigned: 31 July 2012
Appointed Date: 07 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

AMAX CONTRACTORS LIMITED Events

28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1

...
... and 27 more events
11 Jun 2002
New director appointed
11 Jun 2002
New secretary appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
07 Jun 2002
Incorporation

AMAX CONTRACTORS LIMITED Charges

23 August 2013
Charge code SC23 2501 0002
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.11 hectares of ground at torran gorm industrial estate…
11 July 2013
Charge code SC23 2501 0001
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…