MAXIMILLION EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Emily Lucinda Strachan as a director on 2025-04-11

View Document

21/02/2521 February 2025 Termination of appointment of Harvey Liston Strachan as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Lily Eileen Isabel Strachan as a director on 2025-02-21

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Appointment of Mr Harvey Liston Strachan as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Miss Lily Eileen Isabel Strachan as a director on 2024-11-05

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Change of details for Mr John Liston Strachan as a person with significant control on 2019-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ROSS GARDINER

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

01/05/201 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MISS SARAH ROSALIND ESSLEMONT

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/05/1618 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

04/06/144 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/07/1315 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1121 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 79512

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/08/102 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA EMILY STRACHAN / 31/03/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON STEWART / 31/03/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIRTH ALEXANDER / 31/03/2010

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM OVERTON KIRKNEWTON WEST LOTHIAN EH27 8DD

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/051 September 2005 £ SR 9988@1 05/08/04

View Document

26/08/0526 August 2005 ARTICLES OF ASSOCIATION

View Document

25/08/0525 August 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: SMITHS 6 POLWARTH CRESCENT EDINBURGH EH11 1HW

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/07/918 July 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/91

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 138 ST JOHNS ROAD EDINBURGH

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED ALEXANDER STRACHAN LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 PARTIC OF MORT/CHARGE 9528

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 170589

View Document

10/08/8910 August 1989 ADOPT MEM AND ARTS 170589

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: 138 ST JOHNS ROAD EDINBURGH EH12 8AY

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED BUSITEC (GLASGOW) LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

08/09/888 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/886 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company