MATTHEWS ONE LIMITED: Filings
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 |
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 | ||||||||||
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