Company NameMattest Site Services Limited
DirectorsMichael Osbaldstone and Simon Parrington
Company StatusActive
Company NumberSC214905
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameMogford Associates Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Osbaldstone
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(22 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Director NameMr Simon Parrington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(22 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Director NameMr Stephen Richard Mogford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Secretary NameAngela Mogford
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemattest.org
Email address[email protected]

Location

Registered Address505 Great Western Road
Glasgow
Lanarkshire
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Mogford
50.00%
Ordinary
1 at £1Stephen Mogford
50.00%
Ordinary

Financials

Year2014
Net Worth£278,827
Cash£44,831
Current Liabilities£127,838

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Stephen Richard Mogford on 18 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Company name changed mogford associates LIMITED\certificate issued on 14/05/07 (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 February 2006Return made up to 18/01/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 18/01/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 August 2004Return made up to 18/01/04; full list of members; amend (6 pages)
28 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
18 January 2001Incorporation (16 pages)