Company NameJohn Mathieson Limited
Company StatusDissolved
Company NumberSC311731
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMrs Hazel Christine Leask
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleBusiness Assistant
Country of ResidenceEdinburgh
Correspondence Address14 Joppa Terrace
Edinburgh
EH15 2HY
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2007(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 16 January 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Hugh Mathieson Leask
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleKnitwear Manufacturer
Country of ResidenceEdinburgh
Correspondence Address14 Joppa Terrace
Edinburgh
EH15 2HY
Scotland
Secretary NameMrs Hazel Christine Leask
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address14 Joppa Terrace
Edinburgh
EH15 2HY
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hugh Mathieson Leask
50.00%
Ordinary
1 at £1Mrs Hazel Christine Leask
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,150
Current Liabilities£71,186

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
20 October 2017Termination of appointment of Hugh Mathieson Leask as a director on 2 July 2017 (1 page)
20 October 2017Cessation of Hugh Mathieson Leask as a person with significant control on 2 July 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
14 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 14 joppa terrace edinburgh EH15 2HY (1 page)
4 December 2007Return made up to 10/11/07; full list of members (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
10 November 2006Incorporation (17 pages)