Company NameMatrix Management Systems Limited
Company StatusDissolved
Company NumberSC103181
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)
Dissolution Date4 January 2023 (1 year, 3 months ago)
Previous NameVashall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wilfred Robert Luck
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration34 years (closed 04 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhodor Mount Pleasant
Bearsted
Maidstone
Kent
ME14 4LA
Secretary NameLorna Strevens
NationalityBritish
StatusClosed
Appointed01 May 2007(20 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 04 January 2023)
RoleSupport Services Manager
Correspondence AddressRhodor Mount Pleasant
Bearsted
Maidstone
Kent
ME14 4LA
Director NameLynda Joan Luck
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressEast Mosside Cottages
Blairdaff
Inverurie
Aberdeenshire
AB51 5UR
Scotland
Secretary NameLynda Joan Luck
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressEast Mosside Cottages
Blairdaff
Inverurie
Aberdeenshire
AB51 5UR
Scotland
Secretary NameEmma Luck
NationalityBritish
StatusResigned
Appointed01 July 2002(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address148 Bankhead Road
Aberdeen
AB21 9EB
Scotland
Director NameMr Jeffrey Gordon Cooper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2010)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address4 Midmar Park
Kingswell'S
Aberdeen
Aberdeenshire
AB15 8FA
Scotland

Contact

Websitematrix-ms.com
Telephone020 87016000
Telephone regionLondon

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Wilfred Robert Luck
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,711
Cash£319
Current Liabilities£205,681

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 November 2010Delivered on: 17 November 2010
Persons entitled: Bibby Factors International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 November 2009Delivered on: 12 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 August 2007Delivered on: 23 August 2007
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.
Outstanding

Filing History

4 January 2023Final Gazette dissolved following liquidation (1 page)
4 October 2022Final account prior to dissolution in CVL (24 pages)
30 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages)
6 June 2022Registered office address changed from C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
11 April 2019Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages)
3 April 2018Registered office address changed from Westpoint House Pavillion 2, Prospect Park, Prospect Road Arnhall Business Park Aberdeen Aberdeenshire AB32 6FJ to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 3 April 2018 (2 pages)
29 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
(1 page)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Registered office address changed from Westpoint House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Westpoint House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE United Kingdom on 28 October 2013 (1 page)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Director's details changed for Wilfred Luck on 23 September 2011 (2 pages)
26 September 2011Secretary's details changed for Lorna Strevens on 23 September 2011 (2 pages)
26 September 2011Secretary's details changed for Lorna Strevens on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Wilfred Luck on 23 September 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Termination of appointment of Jeffrey Cooper as a director (1 page)
14 October 2010Termination of appointment of Jeffrey Cooper as a director (1 page)
8 September 2010Director's details changed for Mr Jeffrey Gordon Cooper on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Jeffrey Gordon Cooper on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 November 2009Alterations to floating charge 1 (5 pages)
28 November 2009Alterations to floating charge 1 (5 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Registered office address changed from Unit 2 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Unit 2 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on 16 October 2009 (1 page)
10 October 2009Alterations to floating charge 1 (6 pages)
10 October 2009Alterations to floating charge 1 (6 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Director appointed mr jeffrey gordon cooper (1 page)
2 September 2009Director appointed mr jeffrey gordon cooper (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 31/08/07; no change of members (6 pages)
19 September 2007Return made up to 31/08/07; no change of members (6 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 31/08/06; full list of members (6 pages)
31 October 2006Return made up to 31/08/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 31/08/05; full list of members (6 pages)
27 October 2005Return made up to 31/08/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 31/08/04; full list of members (6 pages)
24 September 2004Return made up to 31/08/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003Return made up to 31/08/03; full list of members (6 pages)
22 August 2003Return made up to 31/08/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Secretary resigned;director resigned (1 page)
23 September 2002Particulars of contract relating to shares (4 pages)
23 September 2002Particulars of contract relating to shares (4 pages)
23 September 2002Ad 31/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
23 September 2002Ad 31/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 February 2000Company name changed vashall LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed vashall LIMITED\certificate issued on 11/02/00 (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
1 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Registered office changed on 19/11/98 from: 14 st ninians the green monymusk inverurie AB51 7HF (1 page)
19 November 1998Registered office changed on 19/11/98 from: 14 st ninians the green monymusk inverurie AB51 7HF (1 page)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Return made up to 31/08/96; full list of members (6 pages)
8 October 1996Return made up to 31/08/96; full list of members (6 pages)
16 October 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 16/10/95
(4 pages)
16 October 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 16/10/95
(4 pages)
15 April 1994Ad 07/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1994Ad 07/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 1987Memorandum of association (5 pages)
21 April 1987Memorandum of association (5 pages)
16 February 1987Incorporation (18 pages)
16 February 1987Incorporation (18 pages)
11 February 1987Certificate of Incorporation (1 page)
11 February 1987Certificate of Incorporation (1 page)