Company NameMathesons Stores (Elgin) Limited
Company StatusDissolved
Company NumberSC030828
CategoryPrivate Limited Company
Incorporation Date24 May 1955(68 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Susan Jane Drummond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(46 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 14 February 2023)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlendoune, 39 Forteath Avenue
Elgin
Moray
IV30 1TF
Scotland
Director NameMrs Winifred Margaret Ross
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(46 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 14 February 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressSunninghill Hotel
Hay Street
Elgin
Moray
IV30 1NH
Scotland
Secretary NameMrs Winifred Margaret Ross
NationalityBritish
StatusClosed
Appointed07 May 2008(52 years, 12 months after company formation)
Appointment Duration14 years, 9 months (closed 14 February 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressSunninghill Hotel
Hay Street
Elgin
Moray
IV30 1NH
Scotland
Director NameDoris Winifred Alexander
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 May 2008)
RoleCompany Director
Correspondence AddressGlendoune
Forteath Avenue
Elgin
Moray
IV30 1TF
Scotland
Director NameJohn Rennie Alexander
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 December 2001)
RoleCompany Director
Correspondence AddressGlendoune
Forteath Avenue
Elgin
Moray
IV30 1TF
Scotland
Secretary NameDuncan McCorquodale
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address2 Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Secretary NameDoris Winifred Alexander
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 May 2008)
RoleComany Director
Correspondence AddressGlendoune
Forteath Avenue
Elgin
Moray
IV30 1TF
Scotland

Contact

Websitemathesonsstores.co.uk
Email address[email protected]
Telephone01343 542349
Telephone regionElgin

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Susan Alexander
50.00%
Ordinary
500 at £1Winifred Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£699,440
Cash£155,676
Current Liabilities£13,371

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 June 2017Registered office address changed from 3 Batchen Street Elgin IV30 1BH to Glendoune 39 Forteath Avenue Elgin Moray on 7 June 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Susan Drummond on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Drummond on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Winifred Margaret Ross on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Winifred Margaret Ross on 8 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2009Secretary appointed mrs winifred margaret ross (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Appointment terminated director doris alexander (1 page)
2 January 2009Appointment terminated secretary doris alexander (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 January 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
22 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Full accounts made up to 31 January 1995 (5 pages)