MATTHEW CLARK (SCOTLAND) LIMITED
Overview
| Company Name | MATTHEW CLARK (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039321 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MATTHEW CLARK (SCOTLAND) LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MATTHEW CLARK (SCOTLAND) LIMITED located?
| Registered Office Address | Wellpark Brewery 161 Duke Street G4 0UL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATTHEW CLARK (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTH WINES LIMITED | Oct 01, 1963 | Oct 01, 1963 |
What are the latest accounts for MATTHEW CLARK (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for MATTHEW CLARK (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for C&C Management Services Limited on Mar 24, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||
Termination of appointment of Jonathan Solesbury as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Appointment of Ms Riona Heffernan as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrea Pozzi as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Apr 27, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Termination of appointment of David George Johnston as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||
Appointment of C&C Management Services Limited as a secretary on Sep 26, 2018 | 2 pages | AP04 | ||
Termination of appointment of C&C Management Services (Uk) Limited as a secretary on Sep 26, 2018 | 1 pages | TM02 | ||
Change of details for Matthew Clark (Holdings) Limited as a person with significant control on May 03, 2018 | 2 pages | PSC05 | ||
Appointment of Mr David Johnston as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE to Wellpark Brewery 161 Duke Street Glasgow G4 0UL on Apr 19, 2018 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Solesbury as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen Frederick Jebson as a director on Apr 17, 2018 | 1 pages | TM01 | ||
Who are the officers of MATTHEW CLARK (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C&C MANAGEMENT SERVICES LIMITED | Secretary | Keeper Road Crumlin Bulmers House Dublin 12, D12 K702 Ireland |
| 172928540001 | ||||||||||||||
| HEFFERNAN, Riona | Director | 161 Duke Street G4 0UL Glasgow Wellpark Brewery Scotland | Ireland | Irish | 203083000001 | |||||||||||||
| ROBERTSON, Ewan James | Director | Duke Street G31 1JD Glasgow 161 Scotland | Scotland | British | 208215190001 | |||||||||||||
| BIRRELL, David Robertson | Secretary | 3 High Street KY13 7AW Kinross Fife | British | 185430001 | ||||||||||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||||||||||
| MALHOTRA, Deepak Kumar | Secretary | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | British | 69554640002 | ||||||||||||||
| PHILLIPS, David John | Secretary | BS14 0JZ Bristol Whitchurch Lane United Kingdom | 158113200001 | |||||||||||||||
| YOUNGER, Michael James | Secretary | 5 Malta Terrace EH4 1HR Edinburgh Midlothian | British | 1051770002 | ||||||||||||||
| C&C MANAGEMENT SERVICES (UK) LIMITED | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House England |
| 245149380001 | ||||||||||||||
| AIKENS, Peter | Director | Princes Lodge BA4 5HN Shepton Mallet Somerset | British | 2228040002 | ||||||||||||||
| AYLWIN, Mark Terence | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 200866300001 | |||||||||||||
| BELL, Peter T | Director | Manderlea 33 Links Road Lundin Links KY8 6AT Leven Fife | British | 337980001 | ||||||||||||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||||||||||
| CAMPBELL, Donald Mckinnon | Director | 5 Maryville Lane Uddingston G71 6EX Glasgow | Scotland | British | 55208670001 | |||||||||||||
| CARSON, Christopher | Director | White Gates 11 Oxshott Way KT11 2RU Cobham Surrey | British | 26602290003 | ||||||||||||||
| CHRISTENSEN, Troy | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | Australia | American | 130789730003 | |||||||||||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||||||||||
| CRAN, John Mclellan | Director | Dupplin Bank PH2 7DF Perth | British | 352730001 | ||||||||||||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||||||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||||||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||||||||||
| GLENNIE, Helen Margaret | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United Kingdom | British | 137615160001 | |||||||||||||
| GOW, John | Director | 26 Norwood Drive Giffnock G46 7LS Glasgow Lanarkshire | British | 352750001 | ||||||||||||||
| HARVEY-MILLER, Nicholas Thomas | Director | Craigton House G63 0XQ Fintry Stirlingshire Scotland | United Kingdom | British | 83120001 | |||||||||||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||||||||||
| HOGG, James Lauder Ettrick | Director | 61 Cumberland Street EH3 6RA Edinburgh Midlothian | British | 58108280001 | ||||||||||||||
| HUMPHREYS, Andrew | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 200489460001 | |||||||||||||
| HUNTER, Diana | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | 170154190002 | |||||||||||||
| HUNTER, Diana | Director | Weston Road CW1 6BP Crewe Unit 1 England | England | British | 170154190002 | |||||||||||||
| JEBSON, Stephen Frederick | Director | Duke Street G31 1JD Glasgow 161 Scotland | England | British | 171865850001 | |||||||||||||
| JOHNSTON, David George | Director | Duke Street G31 1JD Glasgow 161 Scotland | Ireland | Irish | 198738340001 | |||||||||||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||||||||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||||||||||
| MALHOTRA, Deepak Kumar | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United Kingdom | British | 69554640002 | |||||||||||||
| MARNOCH, William Berry | Director | Cairnwood Hartree ML12 6JJ Biggar Lanarkshire | British | 779840001 |
Who are the persons with significant control of MATTHEW CLARK (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matthew Clark Bibendum (Holdings) Limited | Apr 06, 2016 | Whitchurch BS14 0JZ Bristol Whitchurch Lane United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MATTHEW CLARK (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 08, 2016 Delivered On Jul 22, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 08, 2016 Delivered On Jul 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 07, 2015 Delivered On Oct 16, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Oct 07, 2015 Delivered On Oct 16, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Apr 25, 2007 Delivered On May 01, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars That area or piece of ground lying in the parish of orwell and county of kinross extending to 4.5 acres or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 17, 2007 Delivered On Apr 27, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 05, 1998 Delivered On Nov 20, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 24, 1996 Delivered On Jan 30, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Warehouse premises and others at crawford place, milnathort, kinross. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 10, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 10, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 10, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 10, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 10, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 23, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 15, 1989 Delivered On Dec 22, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at crawford place milnathort, kinross. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 14, 1989 Delivered On Dec 21, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Mandate | Created On Dec 06, 1989 Delivered On Dec 21, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sale proceeds of the netty bridge hotel netty bridge inverness-shire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 23, 1989 Delivered On Nov 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Warehouse premises and others at crawford place milinathart kinross. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 01, 1977 Delivered On Dec 21, 1977 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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