Baillieston
Glasgow
G69 6FB
Scotland
Director Name | Mr Tony McLelland |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Qa Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Southfield Road Shotts ML7 5LT Scotland |
Director Name | Richard Joseph Mooney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2/L,792 Crow Road Glasgow G13 1LX Scotland |
Secretary Name | Richard Joseph Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2/L,792 Crow Road Glasgow G13 1LX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mattest.org |
---|---|
Email address | [email protected] |
Telephone | 0141 7744032 |
Telephone region | Glasgow |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
140 at £1 | Christopher Ferrie 25.45% Ordinary |
---|---|
140 at £1 | Emma Ferrie 25.45% Ordinary |
140 at £1 | Tony Mclelland 25.45% Ordinary |
130 at £1 | Emma Mclelland 23.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,766 |
Cash | £124,890 |
Current Liabilities | £343,756 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
14 April 2014 | Delivered 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 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
---|---|
9 August 2017 | Change of details for Mr Tony Mclelland as a person with significant control on 6 April 2017 (2 pages) |
9 August 2017 | Change of details for Mr Christopher Ferrie as a person with significant control on 6 April 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Emma Ferrie as a person with significant control on 6 April 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Director's details changed for Tony Mclelland on 21 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Christopher Ferrie on 21 July 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Registration of charge 2532530002 (7 pages) |
9 April 2014 | Registration of charge 2532530001 (5 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Termination of appointment of Richard Mooney as a secretary (1 page) |
10 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 February 2011 | Purchase of own shares. (3 pages) |
1 October 2010 | Termination of appointment of Richard Mooney as a director (1 page) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Tony Mclelland on 24 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Christopher Ferrie on 24 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Joseph Mooney on 24 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 April 2009 | Director appointed tony mclelland (2 pages) |
14 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / christopher ferrie / 23/07/2008 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 November 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 March 2007 | Return made up to 24/07/06; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 October 2005 | Return made up to 24/07/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
8 October 2003 | Ad 21/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (16 pages) |