Kilmarnock
Ayrshire
KA1 3AJ
Scotland
Director Name | Mr Darren Mathieson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Sutherland Terrace Galston Ayrshire KA4 8JR Scotland |
Director Name | James Mathieson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Gauchalland Ayr Road Galston Ayrshire KA4 8LE Scotland |
Secretary Name | Mr Darren Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Sutherland Terrace Galston Ayrshire KA4 8JR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | mathiesonweld.co.uk |
---|---|
Telephone | 01563 820505 |
Telephone region | Kilmarnock |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
21k at £1 | Adan Mathieson 33.33% Ordinary |
---|---|
21k at £1 | Darren Mathieson 33.33% Ordinary |
21k at £1 | James Mathieson 33.33% Ordinary |
1 at £1 | Adan Mathieson 0.00% Ordinary A-j |
1 at £1 | Brenda Mathieson 0.00% Ordinary A-j |
1 at £1 | Darren Mathieson 0.00% Ordinary A-j |
1 at £1 | Dean Mathieson 0.00% Ordinary A-j |
1 at £1 | James Mathieson 0.00% Ordinary A-j |
1 at £1 | Lorna Patricia Todd 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £221,695 |
Cash | £184,340 |
Current Liabilities | £621,923 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for James Mathieson on 13 February 2014 (2 pages) |
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for James Mathieson on 13 February 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
13 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
16 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 05/12/08; full list of members (6 pages) |
17 February 2009 | Return made up to 05/12/08; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page) |
20 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members
|
3 January 2007 | Return made up to 05/12/06; full list of members
|
8 December 2005 | Return made up to 05/12/05; full list of members
|
8 December 2005 | Return made up to 05/12/05; full list of members
|
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
12 December 2004 | Return made up to 05/12/04; full list of members
|
12 December 2004 | Return made up to 05/12/04; full list of members
|
18 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Ad 06/12/03--------- £ si [email protected]=63000 £ ic 126/63126 (2 pages) |
9 September 2004 | Ad 06/12/03--------- £ si [email protected]=63000 £ ic 126/63126 (2 pages) |
2 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
2 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
11 February 2003 | Ad 05/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages) |
11 February 2003 | Ad 05/12/02--------- £ si [email protected]=123 £ ic 1/124 (2 pages) |
11 February 2003 | Ad 05/12/02--------- £ si [email protected]=2 £ ic 124/126 (2 pages) |
11 February 2003 | Ad 05/12/02--------- £ si [email protected]=123 £ ic 1/124 (2 pages) |
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
9 December 2002 | Company name changed mathieson services LTD.\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed mathieson services LTD.\certificate issued on 09/12/02 (2 pages) |
5 December 2002 | Incorporation (9 pages) |
5 December 2002 | Incorporation (9 pages) |