Company NameMatch Point Limited
DirectorsJeremy Neil Ross Cunningham and Mark Gordon Bayliss
Company StatusActive
Company NumberSC153357
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Neil Ross Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence Address14 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Mark Gordon Bayliss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2022(28 years after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMs Fiona Turnbull Gilchrist
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed27 August 1997(2 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address18 St Margarets Court
The Barons
Twickenham
Middlesex
TW1 2AL
Director NameMr James Harding
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2010)
RoleGeneral Manager
Correspondence AddressFlat 3/2 6 Waterside Place
Glasgow
G5 0QD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitematchpoint.co.uk
Telephone0131 4777755
Telephone regionEdinburgh

Location

Registered Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Match Point (Hospitality) LTD
75.00%
Ordinary
2.5k at £1Fiona Gilchrist
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,565
Cash£1,694
Current Liabilities£4,949

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

12 February 2004Delivered 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 1998Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
12 October 2017Change of details for Matchpoint (Hospitality) Ltd as a person with significant control on 6 April 2016 (2 pages)
17 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 January 2017Termination of appointment of Fiona Turnbull Gilchrist as a director on 16 January 2017 (1 page)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Statement of capital on 19 June 2014
  • GBP 10,000
(4 pages)
10 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2014Solvency statement dated 02/05/14 (1 page)
10 June 2014Statement by directors (1 page)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 September 2010Termination of appointment of James Harding as a director (1 page)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for James Harding on 28 February 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 January 2009Return made up to 30/09/08; full list of members (4 pages)
6 January 2009Director's change of particulars / james harding / 01/06/2008 (1 page)
6 January 2009Director's change of particulars / jeremy cunningham / 01/12/2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from 23 blair street edinburgh EH1 1QR (1 page)
27 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2007Return made up to 30/09/07; no change of members (7 pages)
8 May 2007New director appointed (2 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 December 2004Dec mort/charge * (2 pages)
15 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 February 2004Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Partic of mort/charge * (5 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 February 2003Auditor's resignation (1 page)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2000Accounts 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 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Partic of mort/charge * (5 pages)
16 September 1998Ad 31/12/96--------- £ si 99900@1 (2 pages)
23 February 1998New director appointed (2 pages)
7 January 1998Return made up to 30/09/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 February 1996Registered office changed on 13/02/96 from: 8A wemyss place edinburgh EH3 6DH (1 page)
1 February 1996Registered office changed on 01/02/96 from: 15 rutland street edinburgh EH1 2AW (1 page)
24 October 1995Return made up to 30/09/95; full list of members (6 pages)
30 September 1994Incorporation (13 pages)