MYMATEMARK LIMITED
Overview
| Company Name | MYMATEMARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC352228 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MYMATEMARK LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MYMATEMARK LIMITED located?
| Registered Office Address | Office 3 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MYMATEMARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PYRAMEX (UK) LIMITED | Feb 02, 2009 | Feb 02, 2009 |
| ANDSTRAT (NO.287) LIMITED | Dec 08, 2008 | Dec 08, 2008 |
What are the latest accounts for MYMATEMARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MYMATEMARK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 08, 2024 |
What are the latest filings for MYMATEMARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on Feb 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Alan Gibson as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert William Maclean as a director on Oct 09, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Who are the officers of MYMATEMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Norman Robert | Secretary | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | British | 78457270001 | ||||||
| SCOTT, Norman Robert | Director | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | Scotland | British | 134405100001 | |||||
| TROTTER, Tracy Jayne | Director | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | Scotland | British | 103585250002 | |||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Midlothian | 135061480001 | |||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| FARQUHAR, Bruce | Director | 9 Lednock Road Stepps G33 6LJ Glasgow Lanarkshire | Scotland | British | 126506070001 | |||||
| GIBSON, Alan | Director | Halbeath Interchange Business Park Kingseat Road KY11 8RY Halbeath Dunfermline Unit 7 Fife Scotland | Scotland | British | 94552630001 | |||||
| MACLEAN, Robert William | Director | Halbeath Interchange Business Park Kingseat Road KY11 8RY Halbeath Dunfermline Unit 7 Fife Scotland | Scotland | British | 89832510002 | |||||
| SCOTT, John Carruthers | Director | Halbeath Interchange Business Park Kingseat Road KY11 8RY Halbeath Dunfermline Unit 7 Fife Scotland | Uk | British | 142251800001 |
Who are the persons with significant control of MYMATEMARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Scott | Oct 01, 2016 | 6 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Office 3 United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
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