Glasgow
Lanarkshire
G2 2LB
Scotland
Secretary Name | Harry John Brawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Srg Llp, 4/6 Turnberry House 175 West George S Glasgow Lanarkshire G2 2LB Scotland |
Director Name | Mrs Lorna-Jane Brawley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Srg Llp, 4/6 Turnberry House 175 West George S Glasgow Lanarkshire G2 2LB Scotland |
Director Name | David Agnew |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2001) |
Role | Transport Consultant |
Correspondence Address | 31 Coll Lea Hamilton Lanarkshire ML3 8BW Scotland |
Director Name | Julie Agnew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2002) |
Role | Care Assistant |
Correspondence Address | 31 Coll Lea Earnock Hamilton ML3 8BW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(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 | 20 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | matrixtransport.co.uk |
---|---|
Telephone | 0141 2219333 |
Telephone region | Glasgow |
Registered Address | C/O Srg Llp, 4/6 Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Harry John Brawley 80.00% Ordinary |
---|---|
20 at £1 | Lorna-jane Brawley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,177 |
Cash | £29 |
Current Liabilities | £413,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 March 2008 | Delivered on: 18 March 2008 Satisfied on: 27 November 2015 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 February 2003 | Delivered on: 27 February 2003 Satisfied on: 27 November 2015 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. Fully Satisfied |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 November 2015 | Satisfaction of charge 2 in full (1 page) |
27 November 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Registration of charge SC2025020003, created on 17 September 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Harry John Brawley on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Lorna-Jane Brawley on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Harry John Brawley on 13 December 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Director's details changed for Harry John Brawley on 13 December 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
6 December 2001 | Director resigned (1 page) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
6 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 7 somerville park lawthorn irvine ayrshire KA11 2EL (1 page) |
3 February 2000 | Memorandum and Articles of Association (9 pages) |
2 February 2000 | Company name changed loopjewel LIMITED\certificate issued on 03/02/00 (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Resolutions
|
20 December 1999 | Incorporation (13 pages) |