Company NameMatrix Transport Services Limited
DirectorsHarry John Brawley and Lorna-Jane Brawley
Company StatusActive
Company NumberSC202502
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameHarry John Brawley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressC/O Srg Llp, 4/6 Turnberry House 175 West George S
Glasgow
Lanarkshire
G2 2LB
Scotland
Secretary NameHarry John Brawley
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressC/O Srg Llp, 4/6 Turnberry House 175 West George S
Glasgow
Lanarkshire
G2 2LB
Scotland
Director NameMrs Lorna-Jane Brawley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Srg Llp, 4/6 Turnberry House 175 West George S
Glasgow
Lanarkshire
G2 2LB
Scotland
Director NameDavid Agnew
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2001)
RoleTransport Consultant
Correspondence Address31 Coll Lea
Hamilton
Lanarkshire
ML3 8BW
Scotland
Director NameJulie Agnew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2002)
RoleCare Assistant
Correspondence Address31 Coll Lea
Earnock
Hamilton
ML3 8BW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitematrixtransport.co.uk
Telephone0141 2219333
Telephone regionGlasgow

Location

Registered AddressC/O Srg Llp, 4/6 Turnberry House
175 West George Street
Glasgow
Lanarkshire
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Harry John Brawley
80.00%
Ordinary
20 at £1Lorna-jane Brawley
20.00%
Ordinary

Financials

Year2014
Net Worth£64,177
Cash£29
Current Liabilities£413,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

17 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2008Delivered 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 2003Delivered 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

Filing History

31 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
27 November 2015Satisfaction of charge 2 in full (1 page)
27 November 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Registration of charge SC2025020003, created on 17 September 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Harry John Brawley on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Lorna-Jane Brawley on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Harry John Brawley on 13 December 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Harry John Brawley on 13 December 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Return made up to 13/12/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Return made up to 13/12/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2003Return made up to 13/12/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 13/12/02; full list of members (8 pages)
21 December 2001Return made up to 13/12/01; full list of members (8 pages)
6 December 2001Director resigned (1 page)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (7 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
6 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 7 somerville park lawthorn irvine ayrshire KA11 2EL (1 page)
3 February 2000Memorandum and Articles of Association (9 pages)
2 February 2000Company name changed loopjewel LIMITED\certificate issued on 03/02/00 (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 December 1999Incorporation (13 pages)