Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAXWELL DRUMMOND INTERNATIONAL LIMITED
Company Information for

MAXWELL DRUMMOND INTERNATIONAL LIMITED

THIRD FLOOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
Company Registration Number
SC158224
Private Limited Company
Liquidation

Company Overview

About Maxwell Drummond International Ltd
MAXWELL DRUMMOND INTERNATIONAL LIMITED was founded on 1995-05-25 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Maxwell Drummond International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAXWELL DRUMMOND INTERNATIONAL LIMITED
 
Legal Registered Office
THIRD FLOOR FINLAY HOUSE
10-14 WEST NILE STREET
GLASGOW
G1 2PP
Other companies in AB10
 
Telephone01224649400
 
Filing Information
Company Number SC158224
Company ID Number SC158224
Date formed 1995-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 25/05/2015
Return next due 22/06/2016
Type of accounts SMALL
Last Datalog update: 2018-09-06 21:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXWELL DRUMMOND INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAXWELL DRUMMOND INTERNATIONAL LIMITED
The following companies were found which have the same name as MAXWELL DRUMMOND INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED THIRD FLOOR FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Liquidation Company formed on the 2007-01-26
MAXWELL DRUMMOND INTERNATIONAL INVESTMENTS LIMITED 4 RUBISLAW PLACE ABERDEEN ABERDEENSHIRE AB10 1XN Dissolved Company formed on the 2007-02-26
MAXWELL DRUMMOND INTERNATIONAL INC. 2800 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6 Active Company formed on the 2010-12-15
MAXWELL DRUMMOND INTERNATIONAL PTY LTD WA 6000 Strike-off action in progress Company formed on the 2007-04-04
MAXWELL DRUMMOND INTERNATIONAL PTE. LTD. RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2011-07-26
MAXWELL DRUMMOND INTERNATIONAL HOLDINGS LTD. Unknown
MAXWELL DRUMMOND INTERNATIONAL LIMITED Singapore Active Company formed on the 2011-10-25

Company Officers of MAXWELL DRUMMOND INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SCOTT MACDONALD
Director 1995-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2015-02-12 2016-10-25
KEVIN DAVIDSON
Director 2007-01-01 2016-04-06
ANDREW SCOTT MACDONALD
Company Secretary 1995-05-25 2015-02-12
BRIAN MATTHEW MARTIN
Director 1995-05-25 2008-06-30
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1995-05-25 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT MACDONALD MAXWELL DRUMMOND COMMODITIES LIMITED Director 2015-02-10 CURRENT 2014-06-23 Dissolved 2018-07-31
ANDREW SCOTT MACDONALD THE ENERGY HUMAN CAPITAL GROUP LIMITED Director 2014-01-16 CURRENT 2013-10-21 Dissolved 2017-01-24
ANDREW SCOTT MACDONALD PETRO PEOPLE LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
ANDREW SCOTT MACDONALD ACCURATE RESOURCE SOLUTIONS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Dissolved 2016-08-23
ANDREW SCOTT MACDONALD MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED Director 2007-04-25 CURRENT 2007-01-26 Liquidation
ANDREW SCOTT MACDONALD CARLTON RESOURCE SOLUTIONS HOLDINGS LIMITED Director 2007-04-25 CURRENT 2007-02-26 In Administration/Administrative Receiver
ANDREW SCOTT MACDONALD CARLTON RESOURCE SOLUTIONS LIMITED Director 2001-06-08 CURRENT 1982-11-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2016-04-29CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-04-294.2(Scot)NOTICE OF WINDING UP ORDER
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIDSON
2016-04-184.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-04-044.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MACDONALD / 01/04/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0125/05/15 FULL LIST
2015-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 4 RUBISLAW PLACE ABERDEEN AB10 1XN
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD
2015-02-26AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2014-12-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1582240003
2014-12-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1582240003
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0125/05/14 NO CHANGES
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-25AUDAUDITOR'S RESIGNATION
2013-07-29AR0125/05/13 NO CHANGES
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-14AR0125/05/12 NO CHANGES
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-01AR0125/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIDSON / 01/06/2010
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-28AR0125/05/10 FULL LIST
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MARTIN
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACDONALD / 28/10/2008
2008-10-07363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-1688(2)RAD 26/05/95--------- £ SI 98@1
2007-02-08288aNEW DIRECTOR APPOINTED
2006-06-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-17363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-28363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-04363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/02
2002-08-08363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-21363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-15363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-06-10AUDAUDITOR'S RESIGNATION
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-22410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-29363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/96
1996-05-28363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: HILLSIDE HOUSE 239 ST. VINCENT STREET GLASGOW G2 5QY
1996-02-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-05-25288SECRETARY RESIGNED
1995-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MAXWELL DRUMMOND INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-31
Petitions to Wind Up (Companies)2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against MAXWELL DRUMMOND INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2001-06-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-10-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXWELL DRUMMOND INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MAXWELL DRUMMOND INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MAXWELL DRUMMOND INTERNATIONAL LIMITED owns 2 domain names.

maxwell-drummond.co.uk   talentreservoir.co.uk  

Trademarks
We have not found any records of MAXWELL DRUMMOND INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXWELL DRUMMOND INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MAXWELL DRUMMOND INTERNATIONAL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where MAXWELL DRUMMOND INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMAXWELL DRUMMOND INTERNATIONAL LIMITEDEvent Date2016-05-25
Principal Trading Address: (Formerly) 4 Rubislaw Place, Aberdeen, AB10 1AN We, Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos, 008368 and 008584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 25 May 2016 , we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with us by 25 August 2016. For further details contact Louise Lawlor, Email: louise.lawlor@begbies-traynor.com
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMAXWELL DRUMMOND INTERNATIONAL LIMITEDEvent Date2016-03-30
Notice is hereby given that on 30 March 2016 a Petition was presented to the Sheriff of Grampian Highland and Islands at Aberdeen by Maxwell Drummond International Limited craving the Court inter alia to order that Maxwell Drummond International Limited, a company incorporated under the Companies Acts with Company Number SC158224 and having its registered office at 13 Queens Road, Aberdeen, AB15 4YL be wound up by the Court and to appoint Joint Interim Liquidators. By Interlocutor dated 30 March 2016 the Sheriff at Aberdeen appointed all parties having an interest to lodge answers thereto in the hands of the Sheriff Clerk at Aberdeen within eight days after such intimation, service or advertisement. Pinsent Masons LLP : 13 Queens Road, Aberdeen AB15 4YL : NJW/JG/BE0099.07000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXWELL DRUMMOND INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXWELL DRUMMOND INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.