MAXWELL BRUCE LIMITED
EDINBURGH MAXWELL BRUCE (FLEXIBLE RESOURCING) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7NS

Company number SC160738
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address 8 MELVILLE STREET, EDINBURGH, EH3 7NS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge SC1607380005, created on 6 December 2016; Satisfaction of charge SC1607380003 in full; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of MAXWELL BRUCE LIMITED are www.maxwellbruce.co.uk, and www.maxwell-bruce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Maxwell Bruce Limited is a Private Limited Company. The company registration number is SC160738. Maxwell Bruce Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Maxwell Bruce Limited is 8 Melville Street Edinburgh Eh3 7ns. . DONALDSON, Roderick Ian is a Secretary of the company. DONALDSON, Roderick Ian is a Director of the company. Secretary ADAMS, Gordon Alexander has been resigned. Secretary CRAIG, Allan William has been resigned. Secretary DUGUID, Richard has been resigned. Secretary FITZGERALD, Margaret Reilly has been resigned. Secretary FITZGERALD, Rita Reilly has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SAMUELS, Laurence has been resigned. Director DUGUID, Richard has been resigned. Director FERGUSON, Christopher John has been resigned. Director FITZGERALD, Bruce has been resigned. Director FITZGERALD, Margaret Reilly has been resigned. Director FITZGERALD, Margaret Reilly has been resigned. Director GILDEA, Paul has been resigned. Director GRANT, Ian William has been resigned. Director LAWSON, Peter Maxwell has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MURPHY, Martin Francis has been resigned. Director SAMUELS, Laurence has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DONALDSON, Roderick Ian
Appointed Date: 27 August 2008

Director
DONALDSON, Roderick Ian
Appointed Date: 29 November 2004
53 years old

Resigned Directors

Secretary
ADAMS, Gordon Alexander
Resigned: 29 March 2002
Appointed Date: 09 November 2000

Secretary
CRAIG, Allan William
Resigned: 09 November 2000
Appointed Date: 17 March 1999

Secretary
DUGUID, Richard
Resigned: 27 August 2008
Appointed Date: 10 October 2005

Secretary
FITZGERALD, Margaret Reilly
Resigned: 17 March 1999
Appointed Date: 29 September 1995

Secretary
FITZGERALD, Rita Reilly
Resigned: 10 October 2005
Appointed Date: 28 February 2003

Nominee Secretary
REID, Brian
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Secretary
SAMUELS, Laurence
Resigned: 27 February 2003
Appointed Date: 29 July 2002

Director
DUGUID, Richard
Resigned: 27 August 2008
Appointed Date: 10 October 2005
72 years old

Director
FERGUSON, Christopher John
Resigned: 01 April 2014
Appointed Date: 31 May 2004
71 years old

Director
FITZGERALD, Bruce
Resigned: 01 September 2005
Appointed Date: 29 September 1995
69 years old

Director
FITZGERALD, Margaret Reilly
Resigned: 15 January 2013
Appointed Date: 01 January 2006
70 years old

Director
FITZGERALD, Margaret Reilly
Resigned: 01 March 2002
Appointed Date: 29 September 1995
70 years old

Director
GILDEA, Paul
Resigned: 03 April 2008
Appointed Date: 01 January 2006
57 years old

Director
GRANT, Ian William
Resigned: 17 November 2008
Appointed Date: 20 September 2005
57 years old

Director
LAWSON, Peter Maxwell
Resigned: 28 February 2003
Appointed Date: 29 July 2002
65 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 September 1995
Appointed Date: 29 September 1995
74 years old

Director
MURPHY, Martin Francis
Resigned: 30 June 2002
Appointed Date: 28 January 2002
59 years old

Director
SAMUELS, Laurence
Resigned: 27 February 2003
Appointed Date: 29 July 2002
66 years old

Persons With Significant Control

Mr Roderick Ian Donaldson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MAXWELL BRUCE LIMITED Events

09 Dec 2016
Registration of charge SC1607380005, created on 6 December 2016
10 Nov 2016
Satisfaction of charge SC1607380003 in full
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Registration of charge SC1607380004, created on 31 May 2016
...
... and 95 more events
28 Nov 1996
Return made up to 29/09/96; full list of members
28 Nov 1996
Registered office changed on 28/11/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 1995
Secretary resigned
03 Oct 1995
Director resigned
29 Sep 1995
Incorporation

MAXWELL BRUCE LIMITED Charges

6 December 2016
Charge code SC16 0738 0005
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Not applicable…
31 May 2016
Charge code SC16 0738 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Floating charge. All monetary and all obligations and…
19 March 2014
Charge code SC16 0738 0003
Delivered: 22 March 2014
Status: Satisfied on 10 November 2016
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
20 October 2009
Floating charge
Delivered: 3 November 2009
Status: Satisfied on 9 April 2014
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
14 February 2002
Bond & floating charge
Delivered: 19 February 2002
Status: Satisfied on 26 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…