Company NameMAIR Matheson Limited
DirectorAndrew Ferrier Lister Matheson
Company StatusActive
Company NumberSC224084
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Ferrier Lister Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 Glasgow Road
Eaglesham
Glasgow
G76 0EW
Scotland
Secretary NameMr Andrew Ferrier Lister Matheson
NationalityBritish
StatusCurrent
Appointed31 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 Glasgow Road
Eaglesham
Glasgow
G76 0EW
Scotland
Director NameMr Kenneth William John Mair
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 18 December 2015)
RoleSolicitors
Country of ResidenceScotland
Correspondence AddressGlaister Cottage
Darvel
KA17 0ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemairmatheson.co.uk
Email address[email protected]
Telephone01560 321225
Telephone regionMoscow

Location

Registered Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kenneth Mair & Andrew Matheson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,516
Cash£8,565
Current Liabilities£70,082

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

8 June 2004Delivered on: 28 June 2004
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 main street, newmilns & 21 high street, newmilns AYR52028 AYR51878.
Outstanding
19 January 2004Delivered on: 22 January 2004
Persons entitled: East Ayrshire Council

Classification: Standard security
Secured details: Grant funding of £281,120.
Particulars: The subjects known as and forming 53 main street and 21 high street, newmilns (title numbers ayr 52028 and ayr 51878).
Outstanding

Filing History

10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 May 2016Termination of appointment of Kenneth William John Mair as a director on 18 December 2015 (1 page)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Andrew Ferrier Lister Matheson on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Ferrier Lister Matheson on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth William John Mair on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Kenneth William John Mair on 9 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Return made up to 09/10/08; no change of members (10 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 09/10/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 October 2006Return made up to 09/10/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 09/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: 124 main street newmilns KA16 9DL (1 page)
12 October 2004Return made up to 09/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 June 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (6 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
11 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 December 2001Company name changed sourceflat LIMITED\certificate issued on 10/12/01 (2 pages)
14 November 2001New director appointed (1 page)
14 November 2001New secretary appointed;new director appointed (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 October 2001Incorporation (13 pages)