MATHIESON HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMATHIESON HOUSE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC187811
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MATHIESON HOUSE?

    • Other accommodation (55900) / Accommodation and food service activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is MATHIESON HOUSE located?

    Registered Office Address
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATHIESON HOUSE?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for MATHIESON HOUSE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 7 Broomfield Road Ayr Ayrshire KA7 2SP to 2 Bothwell Street Glasgow G2 6LU on Jan 24, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Jacqueline Mcbride Kirkland as a director on Aug 13, 2019

    1 pagesTM01

    Termination of appointment of Carol Grace Shearing as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Alan Moir as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of George Brian Mcinroy as a director on Jul 29, 2019

    1 pagesTM01

    Termination of appointment of Iain Gemmell as a director on Jul 20, 2019

    1 pagesTM01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    20 pagesAA

    Director's details changed for Carol Grace Shearing on Nov 01, 2018

    2 pagesCH01

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sheila Margaret Mitchell as a director on Jun 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2017

    20 pagesAA

    Appointment of The Reverend Thomas Alan Whiteway Garrity as a director on Jul 05, 2017

    2 pagesAP01

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2015

    16 pagesAA

    Appointment of Roderick Houston Mcnidder as a director on Nov 04, 2015

    2 pagesAP01

    Appointment of Carol Grace Shearing as a director on Nov 04, 2015

    2 pagesAP01

    Annual return made up to Jul 22, 2015 no member list

    6 pagesAR01

    Termination of appointment of Thomas Alan Whiteway Garrity as a director on Mar 08, 2015

    1 pagesTM01

    Who are the officers of MATHIESON HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRITY, Thomas Alan Whiteway, The Reverend
    Solomon's View
    Dunlop
    KA3 4ES Kilmarnock
    17
    Scotland
    Director
    Solomon's View
    Dunlop
    KA3 4ES Kilmarnock
    17
    Scotland
    United KingdomBritishRetired47593260003
    MCNIDDER, Roderick Houston
    Hollow Park
    KA7 4SR Ayr
    6
    Scotland
    Director
    Hollow Park
    KA7 4SR Ayr
    6
    Scotland
    ScotlandScottishHealthcare Chaplin202801620001
    CALDWELL, James
    19 Euchan Place
    KA10 7JE Troon
    Ayrshire
    Secretary
    19 Euchan Place
    KA10 7JE Troon
    Ayrshire
    BritishChartered Accountant30638550001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AUSTIN, James Muir
    46 Burness Avenue
    KA7 4QB Ayr
    Ayrshire
    Director
    46 Burness Avenue
    KA7 4QB Ayr
    Ayrshire
    ScotlandBritishArchitect100792900001
    CALDWELL, James
    19 Euchan Place
    KA10 7JE Troon
    Ayrshire
    Director
    19 Euchan Place
    KA10 7JE Troon
    Ayrshire
    ScotlandBritishChartered Accountant30638550001
    GARRITY, Thomas Alan Whiteway, The Reverend
    Solomon's View
    Dunlop
    KA3 4ES Kilmarnock
    17
    Ayrshire
    United Kingdom
    Director
    Solomon's View
    Dunlop
    KA3 4ES Kilmarnock
    17
    Ayrshire
    United Kingdom
    United KingdomBritishMinister Of Church Of Scotland47593260003
    GEMMELL, Iain
    22 Briar Grove
    KA7 3PD Ayr
    Ayrshire
    Director
    22 Briar Grove
    KA7 3PD Ayr
    Ayrshire
    ScotlandScottishChartered Accountant31861860001
    KIRKLAND, Jacqueline Mcbride
    Glen Orrin Avenue
    KA2 0LR Kilmarnock
    19
    Ayrshire
    Scotland
    Director
    Glen Orrin Avenue
    KA2 0LR Kilmarnock
    19
    Ayrshire
    Scotland
    ScotlandScottishHousing Support Manager191635440001
    LAUGHLAND, John Wilson
    Kiloran 8 Carrick Avenue
    KA7 2SN Ayr
    Ayrshire
    Director
    Kiloran 8 Carrick Avenue
    KA7 2SN Ayr
    Ayrshire
    ScotlandBritishSolicitor35564540001
    MCINROY, George Brian
    10 Guiltreehill
    KA7 4XG Ayr
    Ayrshire
    Director
    10 Guiltreehill
    KA7 4XG Ayr
    Ayrshire
    ScotlandScottishDirector Of Education106590750001
    MILLIGAN, William
    37 Finlas Avenue
    KA7 4SN Ayr
    Ayrshire
    Director
    37 Finlas Avenue
    KA7 4SN Ayr
    Ayrshire
    ScotlandBritishRetired605560001
    MITCHELL, Sheila Margaret, Rev
    Burns Drive
    KA19 8FB Maybole
    29
    Ayrshire
    Scotland
    Director
    Burns Drive
    KA19 8FB Maybole
    29
    Ayrshire
    Scotland
    ScotlandBritishHospital Chaplain113752230002
    MOIR, Alan
    Ayr Road
    KA9 1RR Prestwick
    98
    Ayrshire
    Scotland
    Director
    Ayr Road
    KA9 1RR Prestwick
    98
    Ayrshire
    Scotland
    ScotlandScottishRetired188115510001
    PATERSON, David
    11 Laughlanglen Road
    Alloway
    KA7 4RW Ayr
    Ayrshire
    Director
    11 Laughlanglen Road
    Alloway
    KA7 4RW Ayr
    Ayrshire
    ScotlandBritishSolicitor95156540001
    RUSSELL, Paul Robert, Rev
    4 Hamilton Place
    Coylton
    KA6 6JQ Ayr
    Ayrshire
    Director
    4 Hamilton Place
    Coylton
    KA6 6JQ Ayr
    Ayrshire
    BritishMinister60469080001
    SHEARING, Carol Grace
    7 Broomfield Road
    Ayr
    KA7 2SP Ayrshire
    Director
    7 Broomfield Road
    Ayr
    KA7 2SP Ayrshire
    ScotlandScottishRetired Head Teacher202801520002
    SIME, Elizabeth Eccles
    Bellsbank Farm
    KA6 5JP Ayr
    Director
    Bellsbank Farm
    KA6 5JP Ayr
    ScotlandBritishRetirement Home Operator60284390001
    SIME, Robert Anderson
    6 Midton Road
    KA7 2SF Ayr
    Ayrshire
    Director
    6 Midton Road
    KA7 2SF Ayr
    Ayrshire
    BritishRet Social Worker72365500001
    WHITE, Isabella Boyd
    33 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    Director
    33 Auchendoon Crescent
    KA7 4AS Ayr
    Ayrshire
    BritishSocial Worker (Retired)99205420001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001

    What are the latest statements on persons with significant control for MATHIESON HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MATHIESON HOUSE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2023Conclusion of winding up
    Sep 12, 2019Petition date
    Sep 12, 2019Commencement of winding up
    Sep 14, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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