MATRIKON EUROPE LIMITED

MATRIKON EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATRIKON EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209760
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MATRIKON EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PI AUTOMATION LIMITEDOct 12, 2000Oct 12, 2000
    PERFORMANCE IMPROVEMENTS (PI) SYSTEMS LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for MATRIKON EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MATRIKON EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(Scot)

    Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB

    1 pagesAD02

    Termination of appointment of Gordon Moore as a director on Nov 08, 2016

    1 pagesTM01

    Appointment of Mehmet Erkilic as a director on Nov 08, 2016

    2 pagesAP01

    Termination of appointment of Grant William Fraser as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Gordon Moore as a director on Oct 07, 2016

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2016

    LRESSP

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Aug 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Jason Lloyd Protheroe as a director on May 01, 2015

    1 pagesTM01

    Appointment of Mr Grant William Fraser as a director on May 01, 2015

    2 pagesAP01

    Director's details changed for Mr Grant William Fraser on Jul 17, 2014

    2 pagesCH01

    Appointment of Mr David Jason Lloyd Protheroe as a director on Oct 01, 2014

    2 pagesAP01

    Appointment of Mr Andrew Nigel Lloyd as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Gordon Harold Freund as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Grant William Fraser as a director on Oct 01, 2014

    1 pagesTM01

    Who are the officers of MATRIKON EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERKILIC, Mehmet
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    SwitzerlandGerman217058030001
    FREUND, Gordon Harold
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Secretary
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Canadian97897190002
    CLP SECRETARIES LIMITED
    Windsor House
    12 Queens Road
    AB15 4ZT Aberdeen
    Aberdeenshire
    Secretary
    Windsor House
    12 Queens Road
    AB15 4ZT Aberdeen
    Aberdeenshire
    71766470002
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    THE COMMERCIAL LAW PRACTICE
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    BROWN, Ian James
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    ScotlandBritish77893390001
    CORDINER, Steven Alexander
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    Director
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    ScotlandBritish54770600002
    FRASER, Grant William
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    ScotlandBritish127713450002
    FRASER, Grant William
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    ScotlandBritish127713450002
    FREUND, Gordon Harold
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Canadian97897190002
    KANJI, Shafin Umedali
    385 Heath Road
    T6R 2TB Edmonton
    Alberta
    Canada
    Director
    385 Heath Road
    T6R 2TB Edmonton
    Alberta
    Canada
    Canadian97901610001
    LLOYD, Andrew Nigel
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    United KingdomBritish76992750001
    MALIK, Tariq Terry Shafiq
    1 Lynley Ridge
    52010 Range Road 233
    Sherwood Park
    Alberta
    Canada
    Director
    1 Lynley Ridge
    52010 Range Road 233
    Sherwood Park
    Alberta
    Canada
    Canadian114820340002
    MOORE, Gordon
    90 St. Vincent Street
    G2 5UB Glasgow
    Mazars Llp
    Scotland
    Director
    90 St. Vincent Street
    G2 5UB Glasgow
    Mazars Llp
    Scotland
    ScotlandBritish216351530001
    PROTHEROE, David Jason Lloyd
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    United KingdomBritish31826530001
    RODRIGO, Nimal Rohith
    609 Butterworth Wynd Nw
    Edmonton
    Alberta T6m 2h3
    Canada
    Director
    609 Butterworth Wynd Nw
    Edmonton
    Alberta T6m 2h3
    Canada
    Canadian76416240003
    SOMJI, Nizar Jaffer
    7451 Saskatchewan Drive Nw
    TSG 2A5 Edmonton
    Alberta T5g 2a5
    Canada
    Director
    7451 Saskatchewan Drive Nw
    TSG 2A5 Edmonton
    Alberta T5g 2a5
    Canada
    Canadian104301820001
    TRAUTNER, Tobias
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    FranceGerman165899860001
    WRIGHT, Stephen John
    19 South Lodge Drive
    AB39 2PN Stonehaven
    Director
    19 South Lodge Drive
    AB39 2PN Stonehaven
    United KingdomBritish52357260002
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of MATRIKON EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Rubislaw Terrace
    AB10 1XE Aberdeen
    1
    Aberdeenshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland (U.K.)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc264028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MATRIKON EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 20, 2003Registration of a charge (410)
    • Aug 02, 2013Satisfaction of a charge (MR04)

    Does MATRIKON EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2018Due to be dissolved on
    Aug 23, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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