SCOTT-MATRIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCOTT-MATRIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04001068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT-MATRIX LIMITED?

    • Manufacture of other rubber products (22190) / Manufacturing

    Where is SCOTT-MATRIX LIMITED located?

    Registered Office Address
    Unit 6a Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTT-MATRIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SCOTT-MATRIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTT-MATRIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Gavin James Peter Mcdonald as a secretary on Jul 02, 2015

    1 pagesTM02

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr David James Scott on Sep 24, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Dick as a director

    1 pagesTM01

    Appointment of Mr Richard Thomas Schmidt as a director

    2 pagesAP01

    Appointment of Mr John Landis Dick as a director

    2 pagesAP01

    Appointment of Mr Gavin James Peter Mcdonald as a secretary

    1 pagesAP03

    Termination of appointment of Ruth Scott as a director

    1 pagesTM01

    Termination of appointment of Ruth Scott as a secretary

    1 pagesTM02

    Current accounting period shortened from May 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2012

    10 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England

    1 pagesAD02

    Total exemption small company accounts made up to May 31, 2011

    9 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SCOTT-MATRIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHMIDT, Richard Thomas
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    Director
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    United StatesAmerican159183020001
    SCOTT, David James
    Oakwood
    NE41 8BH Wylam
    Turbine House
    Northumberland
    Great Britain
    Director
    Oakwood
    NE41 8BH Wylam
    Turbine House
    Northumberland
    Great Britain
    United KingdomBritish58929410002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MCDONALD, Gavin James Peter
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    Secretary
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    172241660001
    SCOTT, Ruth
    25 Coldstream Road
    Denton Burn
    NE15 7BX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    25 Coldstream Road
    Denton Burn
    NE15 7BX Newcastle Upon Tyne
    Tyne & Wear
    British95690910001
    DICK, John Landis
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    Director
    Westway Industrial Park
    Throckley
    NE15 9HW Newcastle Upon Tyne
    Unit 6a
    Tyne & Wear
    England
    ScotlandBritish161840940001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    SCOTT, Ruth
    25 Coldstream Road
    Denton Burn
    NE15 7BX Newcastle Upon Tyne
    Tyne & Wear
    Director
    25 Coldstream Road
    Denton Burn
    NE15 7BX Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish95690910001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0