Company NameMathieson Ltd.
Company StatusActive
Company NumberSC240741
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adan Mathieson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address32 Clark Street
Kilmarnock
Ayrshire
KA1 3AJ
Scotland
Director NameMr Darren Mathieson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sutherland Terrace
Galston
Ayrshire
KA4 8JR
Scotland
Director NameJames Mathieson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMr Darren Mathieson
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sutherland Terrace
Galston
Ayrshire
KA4 8JR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitemathiesonweld.co.uk
Telephone01563 820505
Telephone regionKilmarnock

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

21k at £1Adan Mathieson
33.33%
Ordinary
21k at £1Darren Mathieson
33.33%
Ordinary
21k at £1James Mathieson
33.33%
Ordinary
1 at £1Adan Mathieson
0.00%
Ordinary A-j
1 at £1Brenda Mathieson
0.00%
Ordinary A-j
1 at £1Darren Mathieson
0.00%
Ordinary A-j
1 at £1Dean Mathieson
0.00%
Ordinary A-j
1 at £1James Mathieson
0.00%
Ordinary A-j
1 at £1Lorna Patricia Todd
0.00%
Ordinary A-j

Financials

Year2014
Net Worth£221,695
Cash£184,340
Current Liabilities£621,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 63,126
(7 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 63,126
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 63,126
(7 pages)
10 January 2015Director's details changed for James Mathieson on 13 February 2014 (2 pages)
10 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 63,126
(7 pages)
10 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 63,126
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 63,126
(7 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 63,126
(7 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
13 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 December 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Amended accounts made up to 31 March 2011 (7 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 05/12/08; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 December 2007Return made up to 05/12/07; full list of members (4 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(10 pages)
8 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
12 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Ad 06/12/03--------- £ si 63000@1=63000 £ ic 126/63126 (2 pages)
2 December 2003Return made up to 05/12/03; full list of members (8 pages)
11 February 2003Ad 05/12/02--------- £ si 2@1=2 £ ic 124/126 (2 pages)
11 February 2003Ad 05/12/02--------- £ si 123@1=123 £ ic 1/124 (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 December 2002Company name changed mathieson services LTD.\certificate issued on 09/12/02 (2 pages)
5 December 2002Incorporation (9 pages)