Company NameMathers (West End) Limited
DirectorStephen Forster Paterson
Company StatusActive
Company NumberSC308904
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous NameMBM Shelfco (27) Limited

Business Activity

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

Directors

Director NameMr Stephen Forster Paterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(11 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed11 October 2017(11 years after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Grant James MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 11 October 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Telephone0131 2253006
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.001Landmark Pub Company LTD
87.34%
Ordinary
286 at £0.001Stephen Forster Paterson
12.49%
Ordinary
-OTHER
0.17%
-

Financials

Year2014
Net Worth£128,146
Cash£21,329
Current Liabilities£65,349

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

11 October 2017Delivered on: 12 October 2017
Persons entitled: Grant James Macdonald

Classification: A registered charge
Outstanding
1 March 2007Delivered on: 15 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 November 2017Appointment of Mr Stephen Forster Paterson as a director on 11 October 2017 (2 pages)
2 November 2017Appointment of Lindsays as a secretary on 11 October 2017 (2 pages)
2 November 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Grant James Macdonald as a director on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2017 (1 page)
12 October 2017Registration of charge SC3089040002, created on 11 October 2017 (20 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2.286
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2.286
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages)
10 June 2013Director's details changed for Mr Grant James Macdonald on 1 February 2013 (2 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Director's details changed for Grant James Macdonald on 24 October 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages)
4 January 2012Director's details changed for Grant James Macdonald on 1 April 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
15 March 2007Partic of mort/charge * (3 pages)
6 March 2007Memorandum and Articles of Association (5 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2007Ad 16/01/07--------- £ si [email protected] £ ic 2/2 (2 pages)
17 January 2007S-div 16/01/07 (1 page)
13 November 2006New director appointed (3 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Director resigned (1 page)
31 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
30 October 2006Company name changed mbm shelfco (27) LIMITED\certificate issued on 30/10/06 (2 pages)
20 September 2006Incorporation (24 pages)