Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAXALULA PROPERTIES LTD
Company Information for

MAXALULA PROPERTIES LTD

Oakfield House, 378 Brandon Street, Motherwell, LANARKSHIRE, ML1 1XA,
Company Registration Number
SC340182
Private Limited Company
Active

Company Overview

About Maxalula Properties Ltd
MAXALULA PROPERTIES LTD was founded on 2008-03-26 and has its registered office in Motherwell. The organisation's status is listed as "Active". Maxalula Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXALULA PROPERTIES LTD
 
Legal Registered Office
Oakfield House
378 Brandon Street
Motherwell
LANARKSHIRE
ML1 1XA
Other companies in ML1
 
Filing Information
Company Number SC340182
Company ID Number SC340182
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 09:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXALULA PROPERTIES LTD
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.

Company Officers of MAXALULA PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JAMES MCDOUGALL STEWART
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DUNCAN MILLAR
Company Secretary 2008-03-26 2014-07-22
OSWALDS OF EDINBURGH LIMITED
Company Secretary 2008-03-26 2008-03-26
JORDANS (SCOTLAND) LIMITED
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCDOUGALL STEWART SL (UK) LIMITED Director 2011-05-06 CURRENT 2008-03-11 Active
JAMES MCDOUGALL STEWART LULAMAX INVESTMENTS LTD Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2013-12-06
JAMES MCDOUGALL STEWART BARFILLAN DRIVE LIMITED Director 1996-11-26 CURRENT 1995-11-13 Dissolved 2013-09-06
JAMES MCDOUGALL STEWART BARFILLAN LIMITED Director 1990-09-14 CURRENT 1988-03-01 Dissolved 2013-10-18

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
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3401820005
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3401820005
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-14PSC04Change of details for Mr James Mcdougall Stewart as a person with significant control on 2018-03-06
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0126/03/16 ANNUAL RETURN FULL LIST
2015-08-12CH01Director's details changed for James Mcdougall Stewart on 2015-07-31
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23TM02Termination of appointment of Andrew Duncan Millar on 2014-07-22
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-18AR0126/03/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0126/03/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0126/03/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0126/03/11 FULL LIST
2010-10-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0126/03/10 FULL LIST
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08288aSECRETARY APPOINTED ANDREW DUNCAN MILLAR
2008-04-08288aDIRECTOR APPOINTED JAMES MCDOUGALL STEWART
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAXALULA PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXALULA PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-03 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2008-10-28 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2008-09-20 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2008-08-13 Satisfied ADAM & COMPANY PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 279,834
Creditors Due After One Year 2012-03-31 £ 279,820
Creditors Due Within One Year 2013-03-31 £ 118,760
Creditors Due Within One Year 2012-03-31 £ 123,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MAXALULA PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,975
Cash Bank In Hand 2012-03-31 £ 4,944
Fixed Assets 2013-03-31 £ 399,451
Fixed Assets 2012-03-31 £ 400,017
Secured Debts 2013-03-31 £ 279,834
Secured Debts 2012-03-31 £ 279,820
Shareholder Funds 2013-03-31 £ 2,832
Shareholder Funds 2012-03-31 £ 1,566
Tangible Fixed Assets 2013-03-31 £ 398,483
Tangible Fixed Assets 2012-03-31 £ 1,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXALULA PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAXALULA PROPERTIES LTD
Trademarks
We have not found any records of MAXALULA PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXALULA PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as MAXALULA PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAXALULA PROPERTIES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXALULA PROPERTIES LTD 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 MAXALULA PROPERTIES LTD 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.