MATTHEWS ONE LIMITED
Overview
| Company Name | MATTHEWS ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC419795 |
| 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 MATTHEWS ONE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MATTHEWS ONE LIMITED located?
| Registered Office Address | c/o SAFFERY CHAMPNESS Edinburgh Quay 133 Fountainbridge EH3 9BA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MATTHEWS ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for MATTHEWS ONE 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Feb 01, 2014 | 32 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Charles Thomas Kennedy Matthews on Feb 12, 2014 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Sep 29, 2012 | 30 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG* on Jul 17, 2012 | 2 pages | AD01 | ||||||||||
Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director | 3 pages | AP01 | ||||||||||
Appointment of David Charles Thomas Kennedy Matthews as a director | 3 pages | AP01 | ||||||||||
Appointment of Edward Michael Patrick Denny as a director | 3 pages | AP01 | ||||||||||
Appointment of Louise Jane Reid as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2012
| 4 pages | SH01 | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||
Termination of appointment of Tm Company Services Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Holmes as a director | 2 pages | TM01 | ||||||||||
Who are the officers of MATTHEWS ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENNY, Edward Michael Patrick | Director | ML11 8LJ Carnwath Westsidewood House South Lanarkshire Scotland | United Kingdom | British | 163870001 | |||||||||
| MATTHEWS, David Charles Thomas Kennedy | Director | Mooray Cottages Chilmark SP3 5AZ Salisbury 3 England | England | British | 64786220004 | |||||||||
| REID, Louise Jane | Director | DD6 8RJ Newport On Tay Cruivie Fife Scotland | United Kingdom | British | 64786250003 | |||||||||
| THE EARL OF ANNANDALE AND HARTFELL, Patrick, The Right Honourable | Director | St Anns DG11 1HQ Lockerbie Annandale Estate Office Dumfriesshire Scotland | Scotland | British | 74127350002 | |||||||||
| HOLMES, Malcolm Brian | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | Scotland | British | 141431900001 | |||||||||
| TM COMPANY SERVICES LIMITED | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Scotland |
| 37914570001 |
Who are the persons with significant control of MATTHEWS ONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Right Honourable Patrick The Earl Of Annandale And Hartfell | Apr 06, 2016 | c/o SAFFERY CHAMPNESS 133 Fountainbridge EH3 9BA Edinburgh Edinburgh Quay | No |
Nationality: British Country of Residence: Scotland | |||
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