Company NameMattest Limited
DirectorsChristopher Ferrie and Tony McLelland
Company StatusActive
Company NumberSC253253
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Ferrie
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleLaboratory Manager
Country of ResidenceScotland
Correspondence Address24 Brodie Drive
Baillieston
Glasgow
G69 6FB
Scotland
Director NameMr Tony McLelland
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(5 years, 8 months after company formation)
Appointment Duration15 years
RoleQa Manager
Country of ResidenceScotland
Correspondence Address5 Southfield Road
Shotts
ML7 5LT
Scotland
Director NameRichard Joseph Mooney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleTechnical Services Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/L,792 Crow Road
Glasgow
G13 1LX
Scotland
Secretary NameRichard Joseph Mooney
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleTechnical Services Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/L,792 Crow Road
Glasgow
G13 1LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2003(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]
Telephone0141 7744032
Telephone regionGlasgow

Location

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

Shareholders

140 at £1Christopher Ferrie
25.45%
Ordinary
140 at £1Emma Ferrie
25.45%
Ordinary
140 at £1Tony Mclelland
25.45%
Ordinary
130 at £1Emma Mclelland
23.64%
Ordinary

Financials

Year2014
Net Worth£475,766
Cash£124,890
Current Liabilities£343,756

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

14 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 9 and 10 queenslie industrial estate 120 stepps road glasgow.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 August 2017Change of details for Mr Tony Mclelland as a person with significant control on 6 April 2017 (2 pages)
9 August 2017Change of details for Mr Christopher Ferrie as a person with significant control on 6 April 2017 (2 pages)
9 August 2017Change of details for Mrs Emma Ferrie as a person with significant control on 6 April 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Director's details changed for Tony Mclelland on 21 July 2015 (2 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 550
(4 pages)
21 July 2015Director's details changed for Christopher Ferrie on 21 July 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 550
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Registration of charge 2532530002 (7 pages)
9 April 2014Registration of charge 2532530001 (5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Termination of appointment of Richard Mooney as a secretary (1 page)
10 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2011Purchase of own shares. (3 pages)
1 October 2010Termination of appointment of Richard Mooney as a director (1 page)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Tony Mclelland on 24 July 2010 (2 pages)
29 July 2010Director's details changed for Christopher Ferrie on 24 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Joseph Mooney on 24 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 April 2009Director appointed tony mclelland (2 pages)
14 January 2009Return made up to 24/07/08; full list of members (4 pages)
14 January 2009Director's change of particulars / christopher ferrie / 23/07/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 November 2007Return made up to 24/07/07; full list of members (2 pages)
26 March 2007Return made up to 24/07/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 October 2005Return made up to 24/07/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 September 2004Return made up to 24/07/04; full list of members (7 pages)
8 October 2003Ad 21/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
24 July 2003Incorporation (16 pages)