Maxtube Limited ABERDEEN


Maxtube started in year 1996 as Private Limited Company with registration number SC165980. The Maxtube company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since August 6, 1996 Maxtube Limited is no longer carrying the name Mudge Engineering.

At present there are 3 directors in the the company, namely Craig B., Martin B. and John S.. In addition one secretary - Craig B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maxtube Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165980
Date of Incorporation Fri, 31st May 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Craig B.

Position: Director

Appointed: 23 October 2023

Craig B.

Position: Secretary

Appointed: 04 June 2018

Martin B.

Position: Director

Appointed: 05 December 2006

John S.

Position: Director

Appointed: 06 August 2003

Petroleum Pipe Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 November 2008

Resigned: 04 June 2018

Peter D.

Position: Director

Appointed: 24 January 2006

Resigned: 10 March 2007

Richard M.

Position: Director

Appointed: 03 August 2005

Resigned: 30 April 2022

Richard F.

Position: Director

Appointed: 03 August 2005

Resigned: 13 August 2007

David S.

Position: Director

Appointed: 01 November 2004

Resigned: 28 November 2005

River Oaks Corporate Services Ltd.

Position: Secretary

Appointed: 22 June 2004

Resigned: 24 November 2008

Samuel M.

Position: Director

Appointed: 15 September 2003

Resigned: 26 September 2004

Andrew W.

Position: Secretary

Appointed: 15 September 2003

Resigned: 22 June 2004

Andrew M.

Position: Secretary

Appointed: 15 August 2003

Resigned: 15 September 2003

James S.

Position: Director

Appointed: 09 August 2003

Resigned: 01 February 2006

Richard M.

Position: Secretary

Appointed: 07 October 1999

Resigned: 15 August 2003

Julian T.

Position: Director

Appointed: 07 October 1999

Resigned: 01 November 2004

Richard M.

Position: Director

Appointed: 07 October 1999

Resigned: 15 September 2003

Belinda G.

Position: Secretary

Appointed: 26 September 1996

Resigned: 07 October 1999

Joseph M.

Position: Director

Appointed: 31 May 1996

Resigned: 10 December 2002

Paul S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 26 September 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Julian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julian T.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mudge Engineering August 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements