Company NameMatch Point (Hospitality) Limited
DirectorJeremy Neil Ross Cunningham
Company StatusActive
Company NumberSC165727
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Neil Ross Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitematchpoint.co.uk
Telephone0131 4777755
Telephone regionEdinburgh

Location

Registered Address22 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

10k at £1Jeremy Neil Ross Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£416,937
Cash£17,054
Current Liabilities£77,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

6 July 2001Delivered on: 24 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 blair street, edinburgh (comprising the ground floor and all floors below the ground floor).
Outstanding
28 September 1998Delivered on: 2 October 1998
Satisfied on: 22 August 2009
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

Filing History

17 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
4 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2009Return made up to 17/05/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
25 May 2009Director's change of particulars / jeremy cunningham / 14/11/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 23 blair street edinburgh midlothian EH1 1QR (1 page)
21 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 September 2007Return made up to 17/05/07; no change of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
18 May 2005Return made up to 17/05/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
29 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
14 May 2003Return made up to 17/05/03; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 July 2001Partic of mort/charge * (5 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
1 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
2 October 1998Partic of mort/charge * (6 pages)
16 September 1998Ad 31/05/96--------- £ si 998@1 (2 pages)
13 July 1998Return made up to 17/05/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 June 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
19 June 1997Ad 17/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 June 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Secretary resigned (1 page)
17 May 1996Incorporation (14 pages)