Advanced company searchLink opens in new window

MAXWELL BRUCE LIMITED

Company number SC160738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
05 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 AD01 Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to PO Box G2 2RU 113 West Regent Street 113 West Regent Street Glasgow G2 2RU on 18 January 2019
02 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
17 Oct 2018 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 17 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mr Roderick Ian Donaldson on 12 December 2016
28 Sep 2017 PSC04 Change of details for Mr Roderick Ian Donaldson as a person with significant control on 12 December 2016
28 Sep 2017 CH03 Secretary's details changed for Mr Roderick Ian Donaldson on 12 December 2016
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 MR01 Registration of charge SC1607380005, created on 6 December 2016
10 Nov 2016 MR04 Satisfaction of charge SC1607380003 in full
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 MR01 Registration of charge SC1607380004, created on 31 May 2016
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 40
04 Sep 2015 AD01 Registered office address changed from 7 Canmore Street Dunfermline Fife KY12 7NU to 8 Melville Street Edinburgh EH3 7NS on 4 September 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013