Company NameG R Matthew Ltd
Company StatusDissolved
Company NumberSC356122
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameJMT (7) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Rennie Matthew
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2010(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gordon Matthew
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (1 page)
12 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Gordon Rennie Matthew on 13 March 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Appointment of Gordon Rennie Matthew as a director (3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-25
(1 page)
3 June 2010Termination of appointment of Ian Barr as a director (2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-25
(1 page)
3 June 2010Termination of appointment of Ian Barr as a director (2 pages)
3 June 2010Appointment of Gordon Rennie Matthew as a director (3 pages)
3 June 2010Company name changed jmt (7) LTD.\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Company name changed jmt (7) LTD.\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages)
20 March 2009Director appointed ian jeffrey barr (2 pages)
20 March 2009Director appointed ian jeffrey barr (2 pages)
17 March 2009Appointment terminated director stephen mabbott (1 page)
17 March 2009Appointment terminated director stephen mabbott (1 page)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
6 March 2009Incorporation (16 pages)
6 March 2009Incorporation (16 pages)