Maxiim Limited EAST KILBRIDE


Maxiim started in year 2000 as Private Limited Company with registration number SC213667. The Maxiim company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in East Kilbride at 19 Law Place. Postal code: G74 4QL. Since February 2, 2010 Maxiim Limited is no longer carrying the name Total Pda.

At present there are 2 directors in the the company, namely Michael A. and Mark A.. In addition one secretary - Mark A. - is with the firm. As of 27 April 2024, there were 7 ex directors - Craig O., Tracey S. and others listed below. There were no ex secretaries.

Maxiim Limited Address / Contact

Office Address 19 Law Place
Office Address2 Nerston Industrial Estate
Town East Kilbride
Post code G74 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213667
Date of Incorporation Mon, 11th Dec 2000
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 23 October 2020

Mark A.

Position: Secretary

Appointed: 11 December 2000

Mark A.

Position: Director

Appointed: 11 December 2000

Craig O.

Position: Director

Appointed: 06 July 2016

Resigned: 10 December 2021

Tracey S.

Position: Director

Appointed: 31 July 2014

Resigned: 18 August 2020

Mark T.

Position: Director

Appointed: 01 November 2011

Resigned: 02 November 2012

Alan W.

Position: Director

Appointed: 30 November 2009

Resigned: 31 March 2023

Chris H.

Position: Director

Appointed: 01 April 2006

Resigned: 31 July 2011

Frank W.

Position: Director

Appointed: 01 June 2005

Resigned: 19 May 2011

Dale C.

Position: Director

Appointed: 11 December 2000

Resigned: 13 March 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Ailsa 25 Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Works Factory that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ailsa 25 Limited

City Point 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc763581
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Works Factory

19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered United Kingdon
Registration number Sc365088
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares

Company previous names

Total Pda February 2, 2010
Eurocom Mobile Communications April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 665 1931 693 552664 324
Current Assets4 306 6153 849 8602 257 446
Debtors2 055 5681 627 1301 593 122
Net Assets Liabilities2 092 8821 931 9191 737 122
Other Debtors130 659395 364 
Property Plant Equipment89 53095 158127 089
Total Inventories585 854529 178 
Other
Accrued Liabilities Deferred Income64 74987 196107 836
Accumulated Amortisation Impairment Intangible Assets762 665791 634818 792
Accumulated Depreciation Impairment Property Plant Equipment197 503222 812250 569
Additions Other Than Through Business Combinations Property Plant Equipment 30 93759 688
Amounts Owed By Group Undertakings610 540865 4991 248 605
Amounts Owed To Group Undertakings819 595  
Average Number Employees During Period31339
Corporation Tax Payable 1 207 
Creditors2 365 0132 074 194702 593
Fixed Assets174 949180 121184 894
Income From Related Parties128 763  
Increase From Amortisation Charge For Year Intangible Assets 28 96927 158
Increase From Depreciation Charge For Year Property Plant Equipment 25 30927 757
Intangible Assets85 41984 96357 805
Intangible Assets Gross Cost848 084876 597 
Net Current Assets Liabilities1 941 6021 775 6661 554 853
Other Creditors287 207486 895177 575
Other Taxation Social Security Payable308 137409 245127 945
Prepayments Accrued Income153 899155 430143 866
Property Plant Equipment Gross Cost287 033317 970377 658
Provisions For Liabilities Balance Sheet Subtotal23 66923 8682 625
Total Assets Less Current Liabilities2 116 5511 955 7871 739 747
Trade Creditors Trade Payables885 3251 089 651289 237
Trade Debtors Trade Receivables1 160 470210 837200 651

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to May 31, 2022
filed on: 24th, February 2023
Free Download (11 pages)

Company search

Advertisements