Company NameMatson Properties Limited
Company StatusActive
Company NumberSC073073
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Pairman Miller
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(8 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Secretary NameAlexander McLean McLeish
NationalityBritish
StatusCurrent
Appointed01 March 1989(8 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kirk Brae
Edinburgh
Midlothian
EH16 6HH
Scotland
Director NameColin Lindsay Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(26 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address85 Oxgangs Road
Edinburgh
Lothian
EH10 7BA
Scotland
Director NameMr David Pairman Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(27 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address74 Oxgangs Road
Edinburgh
EH10 7AY
Scotland
Director NameRichard Tweedie Miller
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 January 2004)
RoleSolicitor
Correspondence Address13 St Catherines Place
Edinburgh
Midlothian
EH9 1NU
Scotland
Director NameSarah Wilson Pairman Miller
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 1999)
RoleRetired
Correspondence Address13 St Catherines Place
Edinburgh
Midlothian
EH9 1NU
Scotland

Location

Registered AddressGlenorchy House
Union Street
Edinburgh
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

16.5k at £1C.l. Miller
7.19%
Ordinary
16.5k at £1Mr D.p. Miller
7.19%
Ordinary
70k at £1Robert Pairman Miller
30.45%
Ordinary
49.6k at £1D.m. Meiklejohn
21.57%
Ordinary
40.7k at £1Mrs D.m. Miller
17.68%
Ordinary
36.6k at £1H.m.p. Miller
15.93%
Ordinary

Financials

Year2014
Turnover£136,084
Net Worth£3,757,208
Cash£1,237,364
Current Liabilities£194,712

Accounts

Latest Accounts1 November 2022 (1 year, 5 months ago)
Next Accounts Due1 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 November

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

17 March 1992Delivered on: 24 March 1992
Persons entitled: Robert Pairman Miller S.S.C.

Classification: Standard security
Secured details: £100,000.
Particulars: 13 heriot row edinburgh, under exception of mews house lying on the south side of northumberland street sw lane edinburgh.
Outstanding

Filing History

20 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 246,582
(3 pages)
31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 1 November 2016 (15 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 June 2016Total exemption full accounts made up to 1 November 2015 (14 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 230,000
(7 pages)
14 July 2015Total exemption full accounts made up to 1 November 2014 (14 pages)
14 July 2015Total exemption full accounts made up to 1 November 2014 (14 pages)
1 September 2014Registered office address changed from 31/32 Moray Place Edinburgh EH3 6BZ to Glenorchy House Union Street Edinburgh EH1 3LR on 1 September 2014 (1 page)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 230,000
(7 pages)
1 September 2014Registered office address changed from 31/32 Moray Place Edinburgh EH3 6BZ to Glenorchy House Union Street Edinburgh EH1 3LR on 1 September 2014 (1 page)
20 June 2014Total exemption full accounts made up to 1 November 2013 (14 pages)
20 June 2014Total exemption full accounts made up to 1 November 2013 (14 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 230,000
(7 pages)
9 May 2013Total exemption full accounts made up to 1 November 2012 (14 pages)
9 May 2013Total exemption full accounts made up to 1 November 2012 (14 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
20 July 2012Full accounts made up to 1 November 2011 (16 pages)
20 July 2012Full accounts made up to 1 November 2011 (16 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
14 June 2011Full accounts made up to 1 November 2010 (16 pages)
14 June 2011Full accounts made up to 1 November 2010 (16 pages)
13 September 2010Director's details changed for David Pairman Miller on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Robert Pairman Miller on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Colin Lindsay Miller on 31 August 2010 (2 pages)
5 July 2010Full accounts made up to 1 November 2009 (16 pages)
5 July 2010Full accounts made up to 1 November 2009 (16 pages)
17 September 2009Return made up to 23/08/09; full list of members (5 pages)
11 August 2009Full accounts made up to 1 November 2008 (17 pages)
11 August 2009Full accounts made up to 1 November 2008 (17 pages)
18 September 2008Return made up to 23/08/08; full list of members (5 pages)
13 August 2008Director appointed david pairman miller (1 page)
14 July 2008Full accounts made up to 1 November 2007 (17 pages)
14 July 2008Full accounts made up to 1 November 2007 (17 pages)
16 October 2007New director appointed (2 pages)
31 August 2007Return made up to 23/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2007Full accounts made up to 1 November 2006 (18 pages)
22 August 2007Full accounts made up to 1 November 2006 (18 pages)
11 September 2006Return made up to 23/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2006Full accounts made up to 1 November 2005 (17 pages)
30 August 2006Full accounts made up to 1 November 2005 (17 pages)
6 September 2005Return made up to 23/08/05; full list of members (8 pages)
16 August 2005Full accounts made up to 1 November 2004 (19 pages)
16 August 2005Full accounts made up to 1 November 2004 (19 pages)
13 September 2004Return made up to 23/08/04; full list of members (9 pages)
2 September 2004Full accounts made up to 1 November 2003 (19 pages)
2 September 2004Full accounts made up to 1 November 2003 (19 pages)
6 August 2004Director resigned (1 page)
5 September 2003Return made up to 23/08/03; full list of members (9 pages)
30 August 2003Full accounts made up to 1 November 2002 (17 pages)
30 August 2003Full accounts made up to 1 November 2002 (17 pages)
9 September 2002Return made up to 23/08/02; full list of members (9 pages)
2 September 2002Full accounts made up to 1 November 2001 (16 pages)
2 September 2002Full accounts made up to 1 November 2001 (16 pages)
3 September 2001Full accounts made up to 1 November 2000 (14 pages)
3 September 2001Full accounts made up to 1 November 2000 (14 pages)
28 August 2001Return made up to 23/08/01; full list of members (8 pages)
30 August 2000Return made up to 27/08/00; full list of members (8 pages)
23 August 2000Full accounts made up to 1 November 1999 (15 pages)
23 August 2000Full accounts made up to 1 November 1999 (15 pages)
7 December 1999Director resigned (1 page)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
26 August 1999Full accounts made up to 1 November 1998 (18 pages)
26 August 1999Full accounts made up to 1 November 1998 (18 pages)
3 September 1998Full accounts made up to 1 November 1997 (15 pages)
3 September 1998Full accounts made up to 1 November 1997 (15 pages)
2 September 1998Return made up to 27/08/98; no change of members (4 pages)
6 October 1997Return made up to 28/08/97; no change of members (4 pages)
27 August 1997Full accounts made up to 1 November 1996 (16 pages)
27 August 1997Full accounts made up to 1 November 1996 (16 pages)
30 August 1996Full accounts made up to 1 November 1995 (16 pages)
30 August 1996Full accounts made up to 1 November 1995 (16 pages)
29 August 1996Return made up to 28/08/96; full list of members (6 pages)
30 August 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Full accounts made up to 1 November 1994 (16 pages)
8 August 1995Full accounts made up to 1 November 1994 (16 pages)