Advanced company searchLink opens in new window

MAXWELL OIL TOOLS LTD

Company number SC578783

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
28 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
27 Sep 2024 CH01 Director's details changed for Mr David Elrick Yule Levie on 27 September 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Christoph Edward Raszczyk as a director on 1 February 2022
25 Mar 2022 TM01 Termination of appointment of Christian Koppenberg as a director on 1 February 2022
25 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
14 Oct 2021 PSC01 Notification of Cedric Tappe as a person with significant control on 8 January 2021
14 Oct 2021 PSC01 Notification of Susan Levie as a person with significant control on 25 February 2021
14 Oct 2021 CH01 Director's details changed for Christian Koppenberg on 1 July 2021
14 Oct 2021 PSC07 Cessation of Rsd2 Holding Ag as a person with significant control on 8 January 2021
14 Oct 2021 CH01 Director's details changed for Mr David Elrick Yule Levie on 13 October 2017
14 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 3 June 2021
  • GBP 1,551,990.00
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved 03/06/2021
01 Jul 2021 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2021
01 Jul 2021 AP01 Appointment of Christian Koppenberg as a director on 1 July 2021
01 Jul 2021 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 July 2021
02 Jun 2021 PSC05 Change of details for a person with significant control