Company NameLIAM Matheson Access Ltd.
Company StatusDissolved
Company NumberSC289253
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date30 December 2019 (4 years, 3 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 NameLiam John Matheson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(6 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 30 December 2019)
RoleRope Access
Correspondence Address61 Braeface
Alness
Ross Shire
IV17 0QP
Scotland
Secretary NameGaynor Hire
NationalityBritish
StatusResigned
Appointed16 March 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2010)
RoleSecretary
Correspondence Address61 Braeface
Alness
Ross Shire
IV17 0QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Beth Matheson
50.00%
Ordinary
1 at £1Liam John Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£44,934
Cash£36,661
Current Liabilities£101,068

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Final account prior to dissolution in CVL (7 pages)
31 May 2017Registered office address changed from Ballachraggan Farm House Alness Ross-Shire IV17 0XG to 66 Albion Road Edinburgh EH7 5QZ on 31 May 2017 (2 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-09
(1 page)
31 May 2017Registered office address changed from Ballachraggan Farm House Alness Ross-Shire IV17 0XG to 66 Albion Road Edinburgh EH7 5QZ on 31 May 2017 (2 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-09
(1 page)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
9 September 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ballachraggan Farm House Alness Ross-Shire IV17 0XG on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ballachraggan Farm House Alness Ross-Shire IV17 0XG on 9 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 August 2012Total exemption full accounts made up to 31 August 2010 (9 pages)
31 August 2012Total exemption full accounts made up to 31 August 2010 (9 pages)
13 February 2012Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Compulsory strike-off action has been suspended (1 page)
23 February 2011Compulsory strike-off action has been suspended (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Termination of appointment of Gaynor Hire as a secretary (1 page)
19 April 2010Termination of appointment of Gaynor Hire as a secretary (1 page)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 September 2008Return made up to 22/08/08; full list of members (3 pages)
11 September 2008Return made up to 22/08/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 knockbreck street buckie banffshire IV19 1BJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 knockbreck street buckie banffshire IV19 1BJ (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)