MATRIKON EUROPE LIMITED
Overview
| Company Name | MATRIKON EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209760 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MATRIKON EUROPE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MATRIKON EUROPE LIMITED located?
| Registered Office Address | c/o MAZARS LLP 90 St. Vincent Street G2 5UB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATRIKON EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PI AUTOMATION LIMITED | Oct 12, 2000 | Oct 12, 2000 |
| PERFORMANCE IMPROVEMENTS (PI) SYSTEMS LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for MATRIKON EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MATRIKON EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 15 pages | 4.26(Scot) | ||||||||||
Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB | 1 pages | AD02 | ||||||||||
Termination of appointment of Gordon Moore as a director on Nov 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mehmet Erkilic as a director on Nov 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant William Fraser as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gordon Moore as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 07, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant William Fraser as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Grant William Fraser on Jul 17, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Jason Lloyd Protheroe as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Nigel Lloyd as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Harold Freund as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant William Fraser as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MATRIKON EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ERKILIC, Mehmet | Director | c/o Mazars Llp St. Vincent Street G2 5UB Glasgow 90 | Switzerland | German | 217058030001 | |||||||||
| FREUND, Gordon Harold | Secretary | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | Canadian | 97897190002 | ||||||||||
| CLP SECRETARIES LIMITED | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen Aberdeenshire | 71766470002 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||||||
| THE COMMERCIAL LAW PRACTICE | Nominee Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016770001 | |||||||||||
| BROWN, Ian James | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | Scotland | British | 77893390001 | |||||||||
| CORDINER, Steven Alexander | Director | 12 Woodside Crescent AB42 5TE Mintlaw Aberdeenshire | Scotland | British | 54770600002 | |||||||||
| FRASER, Grant William | Director | c/o Mazars Llp St. Vincent Street G2 5UB Glasgow 90 | Scotland | British | 127713450002 | |||||||||
| FRASER, Grant William | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | Scotland | British | 127713450002 | |||||||||
| FREUND, Gordon Harold | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | Canadian | 97897190002 | ||||||||||
| KANJI, Shafin Umedali | Director | 385 Heath Road T6R 2TB Edmonton Alberta Canada | Canadian | 97901610001 | ||||||||||
| LLOYD, Andrew Nigel | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire | United Kingdom | British | 76992750001 | |||||||||
| MALIK, Tariq Terry Shafiq | Director | 1 Lynley Ridge 52010 Range Road 233 Sherwood Park Alberta Canada | Canadian | 114820340002 | ||||||||||
| MOORE, Gordon | Director | 90 St. Vincent Street G2 5UB Glasgow Mazars Llp Scotland | Scotland | British | 216351530001 | |||||||||
| PROTHEROE, David Jason Lloyd | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire | United Kingdom | British | 31826530001 | |||||||||
| RODRIGO, Nimal Rohith | Director | 609 Butterworth Wynd Nw Edmonton Alberta T6m 2h3 Canada | Canadian | 76416240003 | ||||||||||
| SOMJI, Nizar Jaffer | Director | 7451 Saskatchewan Drive Nw TSG 2A5 Edmonton Alberta T5g 2a5 Canada | Canadian | 104301820001 | ||||||||||
| TRAUTNER, Tobias | Director | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | France | German | 165899860001 | |||||||||
| WRIGHT, Stephen John | Director | 19 South Lodge Drive AB39 2PN Stonehaven | United Kingdom | British | 52357260002 | |||||||||
| MMA NOMINEES LIMITED | Nominee Director | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016760001 |
Who are the persons with significant control of MATRIKON EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matrikon Uk Limited | Apr 06, 2016 | Rubislaw Terrace AB10 1XE Aberdeen 1 Aberdeenshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MATRIKON EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 16, 2003 Delivered On Jun 20, 2003 | 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
| ||||
Does MATRIKON EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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