Company NameMature Enterprises Limited
DirectorStuart Graham Leitch
Company StatusActive
Company NumberSC135033
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart Graham Leitch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp, 133 Finnieston
Glasgow
G3 8HB
Scotland
Secretary NameMr Stuart Graham Leitch
NationalityBritish
StatusCurrent
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp, 133 Finnieston
Glasgow
G3 8HB
Scotland
Director NameGerald Fox Belton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC.O. Hardie Caldwell
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameThomas Gerard Kincaid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address61 Dunellan Road Mains Estate
Milngavie
Glasgow
G62 7RE
Scotland
Director NameThomas James Mercer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address4 Maidens
East Kilbride
Glasgow
Lanarkshire
G74 4RS
Scotland
Director NameThomas Williamson Ritchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressHolmwood Grove
11/3 Netherlee Place
Glasgow
G44 3YL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Anderson Anderson & Brown Llp, 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stuart Graham Leitch
100.00%
Ordinary

Financials

Year2014
Net Worth£4,116
Cash£2,116

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Register(s) moved to registered office address C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
21 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Termination of appointment of Gerald Belton as a director (1 page)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 November 2009Director's details changed for Stuart Graham Leitch on 29 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Gerald Fox Belton on 29 October 2009 (2 pages)
17 November 2009Secretary's details changed for Stuart Graham Leitch on 29 October 2009 (1 page)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 November 2007Return made up to 29/10/07; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 29/10/06; full list of members (3 pages)
15 November 2005Return made up to 29/10/05; full list of members (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 November 2004Return made up to 29/10/04; full list of members (9 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 January 2004Registered office changed on 12/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
5 December 2003Return made up to 14/11/03; full list of members (9 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 November 2002Return made up to 14/11/02; full list of members (9 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Company name changed m I (multi-skills) LIMITED\certificate issued on 24/06/02 (2 pages)
17 January 2002Return made up to 14/11/01; full list of members (8 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
15 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Return made up to 14/11/99; full list of members (8 pages)
12 February 1999Return made up to 14/11/98; full list of members (13 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 14/11/97; no change of members (6 pages)
13 February 1997Company name changed mature enterprises LIMITED\certificate issued on 14/02/97 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 November 1996Return made up to 14/11/96; no change of members (11 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 November 1995Return made up to 14/11/95; full list of members (18 pages)
11 December 1992Return made up to 14/11/92; full list of members (7 pages)
26 March 1992Ad 17/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1991Incorporation (12 pages)