Edinburgh
EH3 7LP
Scotland
Director Name | Mr Mark Gordon Bayliss |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 September 2022(28 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Ms Fiona Turnbull Gilchrist |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 16 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 St Margarets Court The Barons Twickenham Middlesex TW1 2AL |
Director Name | Mr James Harding |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2010) |
Role | General Manager |
Correspondence Address | Flat 3/2 6 Waterside Place Glasgow G5 0QD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | matchpoint.co.uk |
---|---|
Telephone | 0131 4777755 |
Telephone region | Edinburgh |
Registered Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Match Point (Hospitality) LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Fiona Gilchrist 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,565 |
Cash | £1,694 |
Current Liabilities | £4,949 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
12 February 2004 | Delivered on: 13 February 2004 Satisfied on: 28 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 3B, the print works, blake mews, kew, richmond, surrey. Fully Satisfied |
---|---|
28 September 1998 | Delivered on: 6 October 1998 Satisfied on: 3 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 3B, the print works, blake mews, kew, richmond, surrey. Outstanding |
24 September 2003 | Delivered on: 8 October 2003 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
12 October 2017 | Change of details for Matchpoint (Hospitality) Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
17 January 2017 | Termination of appointment of Fiona Turnbull Gilchrist as a director on 16 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Statement of capital on 19 June 2014
|
10 June 2014 | Resolutions
|
10 June 2014 | Solvency statement dated 02/05/14 (1 page) |
10 June 2014 | Statement by directors (1 page) |
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Termination of appointment of James Harding as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for James Harding on 28 February 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / james harding / 01/06/2008 (1 page) |
6 January 2009 | Director's change of particulars / jeremy cunningham / 01/12/2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 23 blair street edinburgh EH1 1QR (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
8 May 2007 | New director appointed (2 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 December 2004 | Dec mort/charge * (2 pages) |
15 November 2004 | Return made up to 30/09/04; full list of members
|
17 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 February 2003 | Auditor's resignation (1 page) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
24 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 October 2000 | £ nc 100000/500000 24/10/00 (1 page) |
27 October 2000 | Return made up to 30/09/00; full list of members
|
27 October 2000 | Resolutions
|
14 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Ad 31/12/96--------- £ si 99900@1 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 30/09/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members
|
30 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 8A wemyss place edinburgh EH3 6DH (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 15 rutland street edinburgh EH1 2AW (1 page) |
24 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
30 September 1994 | Incorporation (13 pages) |