3 MAX PROPERTY COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 7HN

Company number SC146526
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address THE OLD SCHOOL, 189 OLD SHETTLESTON ROAD, GLASGOW, G32 7HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 3 MAX PROPERTY COMPANY LIMITED are www.3maxpropertycompany.co.uk, and www.3-max-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 3 Max Property Company Limited is a Private Limited Company. The company registration number is SC146526. 3 Max Property Company Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of 3 Max Property Company Limited is The Old School 189 Old Shettleston Road Glasgow G32 7hn. . MCMAHON, Stephen Thomas is a Secretary of the company. MCMAHON, Paul Kerr is a Director of the company. MCMAHON, Stephen Thomas is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCORMACK, Alfred Edward has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCMAHON, Stephen Thomas
Appointed Date: 01 October 1993

Director
MCMAHON, Paul Kerr
Appointed Date: 01 October 1993
61 years old

Director
MCMAHON, Stephen Thomas
Appointed Date: 01 October 1993
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 October 1993
Appointed Date: 16 September 1993

Director
MCCORMACK, Alfred Edward
Resigned: 01 March 2002
Appointed Date: 01 October 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 October 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Mr Stephen Thomas Mcmahaon
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Kerr Mcmahon
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfred Edward Mccormack
Notified on: 1 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 MAX PROPERTY COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
16 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1993
New secretary appointed;director resigned;new director appointed

11 Oct 1993
Secretary resigned;new director appointed

11 Oct 1993
New director appointed

16 Sep 1993
Incorporation

3 MAX PROPERTY COMPANY LIMITED Charges

21 January 2000
Standard security
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189/235 old shettleston road, glasgow.
3 November 1999
Bond & floating charge
Delivered: 12 November 1999
Status: Satisfied on 12 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…