Company NameMatlin Securities Limited
DirectorsMatthew Lionel Levine and Samantha Rose Levine
Company StatusActive
Company NumberSC049475
CategoryPrivate Limited Company
Incorporation Date16 November 1971(52 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Lionel Levine
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(51 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMs Samantha Rose Levine
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(51 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameGeoffrey Isaac Levine
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(17 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 January 2013)
RoleAccountant/Company Director
Country of ResidenceScotland
Correspondence Address10 Larchfield Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PL
Scotland
Director NameMrs Pamela Jean Levine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(17 years, 6 months after company formation)
Appointment Duration34 years, 5 months (resigned 27 October 2023)
RoleSecretarial Duties
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameGeoffrey Isaac Levine
NationalityBritish
StatusResigned
Appointed29 May 1989(17 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Larchfield Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PL
Scotland

Contact

Telephone0141 6394057
Telephone regionGlasgow

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Pamela Jean Levine
100.00%
Ordinary

Financials

Year2014
Net Worth£127,509
Cash£104,830
Current Liabilities£70,953

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(3 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 June 2015Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(3 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(3 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Geoffrey Levine as a secretary (1 page)
6 February 2013Termination of appointment of Geoffrey Levine as a director (1 page)
17 October 2012Current accounting period extended from 15 November 2012 to 5 April 2013 (1 page)
17 October 2012Current accounting period extended from 15 November 2012 to 5 April 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 15 November 2011 (5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 15 November 2010 (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 15 November 2009 (7 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 15 November 2008 (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 15 November 2007 (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page)
8 November 2007Total exemption small company accounts made up to 15 November 2006 (5 pages)
9 July 2007Return made up to 29/05/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 15 November 2005 (4 pages)
5 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 15 November 2004 (4 pages)
28 July 2005Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page)
21 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 15 November 2003 (5 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 15 November 2002 (6 pages)
2 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 15 November 2001 (7 pages)
21 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 15 November 2000 (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 15 November 1999 (3 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 15 November 1998 (4 pages)
10 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 15 November 1997 (4 pages)
30 September 1997Accounts for a small company made up to 15 November 1996 (4 pages)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 15 November 1995 (4 pages)
6 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)