MATTHEWS ONE LIMITED: Filings

  • Overview

    Company NameMATTHEWS ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC419795
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MATTHEWS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 193,415
    SH01

    Total exemption full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 193,415
    SH01

    Group of companies' accounts made up to Feb 01, 2014

    32 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 193,415
    SH01

    Director's details changed for Mr David Charles Thomas Kennedy Matthews on Feb 12, 2014

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2013 to Jan 31, 2014

    1 pagesAA01

    Group of companies' accounts made up to Sep 29, 2012

    30 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG* on Jul 17, 2012

    2 pagesAD01

    Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director

    3 pagesAP01

    Appointment of David Charles Thomas Kennedy Matthews as a director

    3 pagesAP01

    Appointment of Edward Michael Patrick Denny as a director

    3 pagesAP01

    Appointment of Louise Jane Reid as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Mar 21, 2012

    • Capital: GBP 193,415.00
    4 pagesSH01

    Current accounting period shortened from Mar 31, 2013 to Sep 30, 2012

    3 pagesAA01

    Termination of appointment of Tm Company Services Limited as a director

    2 pagesTM01

    Termination of appointment of Malcolm Holmes as a director

    2 pagesTM01

    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