Company NameMatha Dickies Limited
Company StatusDissolved
Company NumberSC248821
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHazel Campbell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2005(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 22 May 2016)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address199 Obree Avenue
Prestwick
Ayrshire
KA9 2NT
Scotland
Director NameStanley Christie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RolePublican
Correspondence Address54 Craigie Way
Ayr
Ayrshire
KA8 0HJ
Scotland
Secretary NameDenise Christie
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address147 James Campbell Road
Ayr
Ayrshire
KA8 0RY
Scotland
Secretary NameJames Garrity Campbell
NationalityBritish
StatusResigned
Appointed08 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleCompany Director
Correspondence Address56 James Campbell Road
Ayr
Ayrshire
KA8 0SA
Scotland
Secretary NameJamie Campbell
NationalityBritish
StatusResigned
Appointed07 February 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2014)
RoleShop Manager
Correspondence Address199 Obree Avenue
Prestwick
Ayrshire
KA9 2NT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£84
Cash£13,891
Current Liabilities£32,389

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Order of court for early dissolution (1 page)
22 February 2016Order of court for early dissolution (1 page)
23 March 2015Registered office address changed from 20B Smith Street Ayr South Ayrshire to Third Floor 65 Bath Street Glasgow G2 2BX on 23 March 2015 (1 page)
23 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
(1 page)
23 March 2015Registered office address changed from 20B Smith Street Ayr South Ayrshire to Third Floor 65 Bath Street Glasgow G2 2BX on 23 March 2015 (1 page)
8 July 2014Termination of appointment of Jamie Campbell as a secretary (1 page)
8 July 2014Termination of appointment of Jamie Campbell as a secretary (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Director's details changed for Hazel Campbell on 6 May 2011 (2 pages)
24 June 2011Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Hazel Campbell on 6 May 2011 (2 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 June 2011Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages)
24 June 2011Secretary's details changed for Jamie Campbell on 6 May 2011 (2 pages)
24 June 2011Director's details changed for Hazel Campbell on 6 May 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2010Director's details changed for Hazel Campbell on 6 May 2010 (2 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page)
16 June 2010Director's details changed for Hazel Campbell on 6 May 2010 (2 pages)
16 June 2010Secretary's details changed for Jamie Campbell on 6 May 2010 (1 page)
16 June 2010Director's details changed for Hazel Campbell on 6 May 2010 (2 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Registered office changed on 29/04/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
29 April 2009Registered office changed on 29/04/2009 from 30 miller road ayr ayrshire KA7 2AY (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
27 August 2008Registered office changed on 27/08/2008 from bdo stoy hayward 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
8 May 2008Registered office changed on 08/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 64 dalblair road ayr ayrshire KA7 1UH (1 page)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2007Return made up to 06/05/07; full list of members (2 pages)
11 May 2007Return made up to 06/05/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Return made up to 06/05/06; full list of members (2 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Return made up to 06/05/06; full list of members (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New director appointed (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
16 March 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 May 2004Return made up to 06/05/04; full list of members (6 pages)
7 May 2004Return made up to 06/05/04; full list of members (6 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)