Company number SC213667
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 19 LAW PLACE, NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G74 4QL
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Craig Owens as a director on 6 July 2016. The most likely internet sites of MAXIIM LIMITED are www.maxiim.co.uk, and www.maxiim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Maxiim Limited is a Private Limited Company.
The company registration number is SC213667. Maxiim Limited has been working since 11 December 2000.
The present status of the company is Active. The registered address of Maxiim Limited is 19 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4ql. . ANTLIFF, Mark Whitelaw is a Secretary of the company. ANTLIFF, Mark Whitelaw is a Director of the company. CUMMING, Dale Andrew is a Director of the company. OWENS, Craig is a Director of the company. STARK, Tracey is a Director of the company. WALKER, Alan John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director HUNTER, Chris has been resigned. Director THOMAS, Mark Shane has been resigned. Director WATERS, Frank Vincent has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 11 December 2000
Appointed Date: 11 December 2000
Director
HUNTER, Chris
Resigned: 31 July 2011
Appointed Date: 01 April 2006
55 years old
Director
THOMAS, Mark Shane
Resigned: 02 November 2012
Appointed Date: 01 November 2011
61 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 December 2000
Appointed Date: 11 December 2000
Persons With Significant Control
The Works Factory
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAXIIM LIMITED Events
06 Feb 2017
Full accounts made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Jul 2016
Appointment of Mr Craig Owens as a director on 6 July 2016
26 Feb 2016
Full accounts made up to 31 May 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 63 more events
22 Jan 2001
New director appointed
22 Jan 2001
New secretary appointed;new director appointed
13 Dec 2000
Secretary resigned
13 Dec 2000
Director resigned
11 Dec 2000
Incorporation
9 September 2009
Bond & floating charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
30 November 2006
Floating charge
Delivered: 16 December 2006
Status: Satisfied
on 10 March 2009
Persons entitled: Eurofactor (UK) Limited
Description: Undertaking and all property and assets present and future…
22 September 2004
Bond & floating charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…