Company NameE.C. Matheson & Son Limited
DirectorEleanor Theresa Matheson
Company StatusActive
Company NumberSC017205
CategoryPrivate Limited Company
Incorporation Date14 March 1933(91 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEleanor Theresa Matheson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1990(57 years, 7 months after company formation)
Appointment Duration33 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMurtle Den Road
Milltimber
AB13 0HS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(73 years, 1 month after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameEleanor Theresa Matheson
NationalityBritish
StatusResigned
Appointed19 September 1990(57 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurtle Den Road
Milltimber
AB13 0HS
Scotland
Director NameEdward Colin Matheson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1990(57 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressMurtle Den Road
Milltimber
AB1 0HS
Scotland
Director NameFrancis Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1990(57 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBungalow Leuchland Den
Montrose Road
Brechin
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed28 February 1997(64 years after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Telephone01224 861051
Telephone regionAberdeen

Location

Registered AddressMurtleden Road
Milltimber
Aberdeen
AB13 0HS
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1.2k at £1Mrs Eleanor T. Matheson
59.41%
Ordinary
100 at £1Edward Cameron John Matheson
5.11%
Ordinary
397 at £1Jill Bedawi
20.30%
Ordinary
297 at £1Edward Craig Matheson
15.18%
Ordinary

Financials

Year2014
Net Worth£2,415,732
Cash£55,728
Current Liabilities£107,065

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

13 December 2017Delivered on: 21 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop 31 thistle street, aberdeen.
Outstanding
21 January 2005Delivered on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 537 to 539 great western road, aberdeen.
Outstanding
29 July 2004Delivered on: 12 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 July 2001Delivered on: 19 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 27-31 thistle street, aberdeen together with flatted dwellinghouses.
Outstanding
11 July 1996Delivered on: 16 July 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27,29 & 31 thistle street,aberdeen.
Outstanding
20 December 1993Delivered on: 6 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) piece of land part of the farm & lands of drumachlie, brechin as relative to disposition by the trustees for behoof of the firm of w b philip ifo james alexander smith dated 4TH and recorded grs angus 5TH april 1967 under exception (2ND) (1) 3,103 sq yards at drumachlie as relative to disposition by james alexander smith with consent ifo co-operative permanent bs dated and recorded aforesaid (2) area of ground in said parish as relative to the said disposition by james alexander smith with consent ifo co-operative bs dated & recorded aforesaid under exception.
Outstanding
2 February 1992Delivered on: 10 February 1992
Satisfied on: 8 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1976Delivered on: 13 August 1976
Satisfied on: 8 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
18 October 2023Change of details for Mrs Eleanor Theresa Matheson as a person with significant control on 8 July 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 December 2017Registration of charge SC0172050008, created on 13 December 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Satisfaction of charge 4 in full (4 pages)
30 November 2017Satisfaction of charge 5 in full (4 pages)
30 November 2017Satisfaction of charge 4 in full (4 pages)
30 November 2017Satisfaction of charge 5 in full (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,956
(4 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,956
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,956
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,956
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,956
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,956
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Lc Secretaries Limited on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Eleanor Theresa Matheson on 10 October 2009 (2 pages)
18 November 2009Secretary's details changed for Lc Secretaries Limited on 10 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Eleanor Theresa Matheson on 10 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 10/10/08; full list of members (6 pages)
7 November 2008Return made up to 10/10/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Return made up to 10/10/07; full list of members (6 pages)
7 November 2007Return made up to 10/10/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 November 2005Return made up to 10/10/05; full list of members (7 pages)
1 November 2005Return made up to 10/10/05; full list of members (7 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
8 September 2004Dec mort/charge * (4 pages)
8 September 2004Dec mort/charge * (4 pages)
8 September 2004Dec mort/charge * (4 pages)
8 September 2004Dec mort/charge * (4 pages)
12 August 2004Partic of mort/charge * (5 pages)
12 August 2004Partic of mort/charge * (5 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
4 November 2003Return made up to 10/10/03; full list of members (7 pages)
4 November 2003Return made up to 10/10/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Return made up to 10/10/02; full list of members (7 pages)
2 November 2002Return made up to 10/10/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Return made up to 10/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2001Return made up to 10/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (5 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
20 July 1999Memorandum and Articles of Association (16 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Memorandum and Articles of Association (16 pages)
17 March 1999Amended full accounts made up to 31 March 1998 (12 pages)
17 March 1999Amended full accounts made up to 31 March 1998 (12 pages)
16 March 1999Full accounts made up to 31 March 1998 (10 pages)
16 March 1999Full accounts made up to 31 March 1998 (10 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998£ ic 2000/1956 14/07/98 £ sr 44@1=44 (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Memorandum and Articles of Association (4 pages)
29 July 1998£ ic 2000/1956 14/07/98 £ sr 44@1=44 (1 page)
29 July 1998Memorandum and Articles of Association (4 pages)
19 May 1998Full accounts made up to 31 March 1997 (11 pages)
19 May 1998Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Return made up to 10/10/97; full list of members (6 pages)
20 October 1997Return made up to 10/10/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 March 1996 (16 pages)
30 April 1997Full accounts made up to 31 March 1996 (16 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
16 July 1996Partic of mort/charge * (5 pages)
16 July 1996Partic of mort/charge * (5 pages)
8 January 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 January 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 December 1995Full accounts made up to 31 March 1995 (15 pages)
22 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)