Company NameMatthew Cohen And Associates Limited
Company StatusActive
Company NumberSC354340
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

NameMorna Grandison
StatusCurrent
Appointed14 September 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressAtria One C/O The Law Society Of Scotland
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Leslie Battersby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Kirkbrae Drive
Cults
Aberdeen
Aberdeenshire
AB15 9RH
Scotland
Director NameMr Matthew David Cohen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMaxiburn 22 Bath Street
Stonehaven
Kincardineshire
AB39 2DH
Scotland
Secretary NameMr Matthew David Cohen
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxiburn 22 Bath Street
Stonehaven
Kincardineshire
AB39 2DH
Scotland
Director NameMr Colin Bonnar MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
Director NameMr Vikas Sharma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland

Contact

Websitewww.matthewcohen.co.uk/
Email address[email protected]
Telephone01224 433301
Telephone regionAberdeen

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Matthew David Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,110
Cash£700
Current Liabilities£197,156

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2017 (7 years, 2 months ago)
Next Return Due16 February 2018 (overdue)

Filing History

29 November 2017Termination of appointment of Vikas Sharma as a director on 31 October 2017 (1 page)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 September 2016Termination of appointment of Colin Bonnar Macdonald as a director on 12 May 2016 (1 page)
16 September 2016Appointment of Mr Vikas Sharma as a director on 14 May 2016 (2 pages)
17 August 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Mr Matthew David Cohen on 16 February 2014 (2 pages)
4 March 2014Secretary's details changed for Mr Matthew David Cohen on 18 February 2014 (1 page)
4 March 2014Director's details changed for Mr Matthew David Cohen on 18 February 2014 (2 pages)
6 January 2014Termination of appointment of Leslie Battersby as a director (1 page)
6 January 2014Appointment of Mr Colin Bonnar Macdonald as a director (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 February 2010Director's details changed for Matthew David Cohen on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Matthew David Cohen on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Leslie Battersby on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Leslie Battersby on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 March 2009Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page)
2 February 2009Incorporation (18 pages)