Company NameJohn Mathieson (Footfitters) Limited
DirectorsSheena Ramsay Mathieson and Ann Elizabeth Mathieson
Company StatusActive
Company NumberSC039970
CategoryPrivate Limited Company
Incorporation Date26 February 1964(59 years, 7 months ago)

Business Activity

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

Directors

Director NameSheena Ramsay Mathieson
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1989(25 years, 10 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a High Street, Kirkcaldy, Fife, Scotland 51a Hig
Kirkcaldy
Fife
KY1 1LJ
Scotland
Secretary NameSheena Ramsay Mathieson
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 10 months after company formation)
Appointment Duration33 years, 9 months
RoleShoe Retailer
Country of ResidenceUnited Kingdom
Correspondence Address51a High Street, Kirkcaldy, Fife, Scotland 51a Hig
Kirkcaldy
Fife
KY1 1LJ
Scotland
Director NameAnn Elizabeth Mathieson
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(39 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a High Street, Kirkcaldy, Fife, Scotland 51a Hig
Kirkcaldy
Fife
KY1 1LJ
Scotland
Director NameJohn Matthew David Mathieson
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(25 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 March 2003)
RoleShoe Retailer
Correspondence AddressGlenderry 52 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Secretary NameJohn Matthew David Mathieson
NationalityBritish
StatusResigned
Appointed29 December 1989(25 years, 10 months after company formation)
Appointment Duration2 days (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressGlenderry 52 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG

Contact

Telephone01592 266334
Telephone regionKirkcaldy

Location

Registered Address51a High Street, Kirkcaldy, Fife, Scotland
51a High St
Kirkcaldy
Fife
KY1 1LJ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

17.6k at £1Ann Elizabeth Mathieson
74.99%
Ordinary B
5.9k at £1Sheena Mathieson
25.01%
Ordinary A

Financials

Year2014
Net Worth£875,331
Cash£53,297
Current Liabilities£25,080

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 December 2022 (9 months, 1 week ago)
Next Return Due11 January 2024 (3 months, 1 week from now)

Charges

8 February 1983Delivered on: 15 February 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balance credit of any account held by the bank of scotland in the name of the company.
Outstanding
7 January 1983Delivered on: 21 January 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 52 high street, kirkcaldy.
Outstanding
7 January 1983Delivered on: 21 January 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises no.6 And no.8 Whitehall street, dundee.
Outstanding
7 April 1980Delivered on: 18 April 1980
Satisfied on: 8 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 October 2019Satisfaction of charge 5 in full (1 page)
30 October 2019Satisfaction of charge 4 in full (1 page)
11 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 May 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
18 May 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Satisfaction of charge 3 in full (1 page)
5 January 2017Satisfaction of charge 3 in full (1 page)
9 August 2016Director's details changed for Ann Elizabeth Mathieson on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sheena Ramsay Mathieson on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Sheena Ramsay Mathieson on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Sheena Ramsay Mathieson on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Sheena Ramsay Mathieson on 9 August 2016 (1 page)
9 August 2016Director's details changed for Ann Elizabeth Mathieson on 9 August 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 23,457
(6 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 23,457
(6 pages)
29 June 2015Registered office address changed from , Viewforth House 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from , Viewforth House 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 23,457
(6 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 23,457
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 23,457
(6 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 23,457
(6 pages)
8 August 2013Satisfaction of charge 1 in full (3 pages)
8 August 2013Satisfaction of charge 1 in full (3 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Registered office address changed from , 41 High Street, Kirkcaldy, Fife, KY1 1LL on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 41 High Street Kirkcaldy Fife KY1 1LL on 17 January 2013 (1 page)
17 January 2013Registered office address changed from , 41 High Street, Kirkcaldy, Fife, KY1 1LL on 17 January 2013 (1 page)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Ann Elizabeth Mathieson on 28 December 2010 (2 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Ann Elizabeth Mathieson on 28 December 2010 (2 pages)
13 January 2011Director's details changed for Sheena Ramsay Mathieson on 28 December 2010 (2 pages)
13 January 2011Director's details changed for Sheena Ramsay Mathieson on 28 December 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Consolidation of shares on 16 February 2010 (5 pages)
24 February 2010Consolidation of shares on 16 February 2010 (5 pages)
11 February 2010Change of share class name or designation (2 pages)
11 February 2010Memorandum and Articles of Association (16 pages)
11 February 2010Change of share class name or designation (2 pages)
11 February 2010Statement of company's objects (2 pages)
11 February 2010Resolutions
  • RES13 ‐ Section 175 01/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Memorandum and Articles of Association (16 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Statement of company's objects (2 pages)
11 February 2010Resolutions
  • RES13 ‐ Section 175 01/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page)
12 January 2010Director's details changed for Ann Elizabeth Mathieson on 20 June 2003 (1 page)
12 January 2010Director's details changed for Ann Elizabeth Mathieson on 20 June 2003 (1 page)
12 January 2010Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page)
12 January 2010Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 December 2007Return made up to 28/12/07; full list of members (3 pages)
31 December 2007Return made up to 28/12/07; full list of members (3 pages)
16 May 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 February 2006Return made up to 28/12/05; full list of members (8 pages)
27 February 2006Return made up to 28/12/05; full list of members (8 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 March 2005Return made up to 28/12/04; full list of members (7 pages)
14 March 2005Return made up to 28/12/04; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
21 February 2005Registered office changed on 21/02/05 from: 44 victoria road, kirkcaldy, fife, KY1 1DH (1 page)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
27 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: 52 high street kirkcaldy KY1 1NB (1 page)
13 January 2004Registered office changed on 13/01/04 from: 52 high street, kirkcaldy, KY1 1NB (1 page)
13 January 2004Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
24 January 2003Return made up to 28/12/02; full list of members (8 pages)
24 January 2003Return made up to 28/12/02; full list of members (8 pages)
14 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 December 2000Return made up to 28/12/00; full list of members (7 pages)
20 December 2000Return made up to 28/12/00; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 28/12/99; full list of members; amend (7 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 28/12/99; full list of members; amend (7 pages)
9 August 2000Secretary resigned (1 page)
15 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (5 pages)
1 December 1995Full accounts made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 November 1994Accounts for a small company made up to 31 January 1994 (5 pages)
22 November 1994Accounts for a small company made up to 31 January 1994 (5 pages)