Company number SC241769
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address CHARLESTON HOUSE, 87-95 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6ES
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Isobel Cosh as a director on 15 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MAXWELLTON PROPERTY SERVICES LIMITED are www.maxwelltonpropertyservices.co.uk, and www.maxwellton-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Maxwellton Property Services Limited is a Private Limited Company.
The company registration number is SC241769. Maxwellton Property Services Limited has been working since 06 January 2003.
The present status of the company is Active. The registered address of Maxwellton Property Services Limited is Charleston House 87 95 Neilston Road Paisley Renfrewshire Pa2 6es. . COSH, Yvonne is a Secretary of the company. COSH, Robert Johnston is a Director of the company. COSH, William is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director COSH, Isobel has been resigned. Director COSH, Jonathon has been resigned. Director COSH, Lyndsay has been resigned. Director COSH, Martyn has been resigned. Director COSH, Robert Stewart has been resigned. Director COSH, Yvonne has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003
Director
COSH, Isobel
Resigned: 15 November 2016
Appointed Date: 16 January 2004
73 years old
Director
COSH, Jonathon
Resigned: 29 November 2010
Appointed Date: 21 February 2008
41 years old
Director
COSH, Lyndsay
Resigned: 29 November 2010
Appointed Date: 21 February 2008
35 years old
Director
COSH, Martyn
Resigned: 29 November 2010
Appointed Date: 01 April 2007
44 years old
Director
COSH, Yvonne
Resigned: 15 June 2015
Appointed Date: 16 January 2004
58 years old
Nominee Director
CODIR LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003
Nominee Director
COSEC LIMITED
Resigned: 06 January 2003
Appointed Date: 06 January 2003
Persons With Significant Control
Mr Robert Johnston Cosh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAXWELLTON PROPERTY SERVICES LIMITED Events
13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
15 Nov 2016
Termination of appointment of Isobel Cosh as a director on 15 November 2016
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
20 Jan 2004
New secretary appointed;new director appointed
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned;director resigned
16 Jan 2003
Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
06 Jan 2003
Incorporation
15 August 2011
Standard security
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Charleston house 87/95 neilston road paisley renfrewshire…
15 August 2011
Standard security
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Charleston house 87/95 neilston road paisley renfrewshire…
1 July 2011
Bond & floating charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
4 April 2004
Bond & floating charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…