Company Information for MAXIM WEALTH MANAGEMENT LIMITED
CURLE & CO., 22 BACKBRAE STREET, KILSYTH, G65 0NH,
|
Company Registration Number
SC253431
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAXIM WEALTH MANAGEMENT LIMITED | ||
Legal Registered Office | ||
CURLE & CO. 22 BACKBRAE STREET KILSYTH G65 0NH Other companies in G65 | ||
Previous Names | ||
|
Company Number | SC253431 | |
---|---|---|
Company ID Number | SC253431 | |
Date formed | 2003-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-10-13 14:32:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY GRIBBEN |
||
HENRY GRIBBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCCRACKEN |
Director | ||
JEAN SWAN |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXIM ESTATE AGENTS LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
MAXIM ESTATE AGENTS LIMITED | Director | 2005-08-05 | CURRENT | 2005-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04CS01 | ||
Current accounting period extended from 31/01/22 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/01/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2017 | |
ANNOTATION | Second Filing | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2017 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 250 | |
SH01 | 01/02/17 STATEMENT OF CAPITAL GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GRIBBEN | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCRACKEN | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed maxim financial services LIMITED\certificate issued on 18/02/15 | |
RES15 | CHANGE OF COMPANY NAME 12/06/22 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCRACKEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY GRIBBEN / 01/10/2009 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/06-31/03/06 £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
Creditors Due Within One Year | 2014-01-31 | £ 35,199 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 31,407 |
Creditors Due Within One Year | 2013-01-31 | £ 31,407 |
Creditors Due Within One Year | 2012-01-31 | £ 39,294 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIM WEALTH MANAGEMENT LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Debtors | 2014-01-31 | £ 41,629 |
Debtors | 2013-01-31 | £ 31,624 |
Debtors | 2013-01-31 | £ 31,624 |
Debtors | 2012-01-31 | £ 43,557 |
Shareholder Funds | 2014-01-31 | £ 6,430 |
Shareholder Funds | 2013-01-31 | £ 0 |
Shareholder Funds | 2012-01-31 | £ 4,263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as MAXIM WEALTH MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |