Westhill Westhill
Aberdeenshire
AB32 6XH
Scotland
Director Name | Mr Alan Hay Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 6 Black Park Broadford Isle Of Skye IV49 9DE Scotland |
Director Name | Mr Gordon Symonds |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fairway Avenue Elgin Moray IV30 6XF Scotland |
Director Name | Mr William Beattie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Mr Ian Sadler Hutton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westpoint House Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshrie AB32 6FJ Scotland |
Website | www.matrixriskcontrol.com/ |
---|---|
Telephone | 0800 4081696 |
Telephone region | Freephone |
Registered Address | 31-33 Suite 1, 2nd Floor West, Ocean Spirit House Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
29 at £1 | Mr Alan Hay Smith 29.00% Ordinary |
---|---|
29 at £1 | Mr Ian Sadler Hutton 29.00% Ordinary |
29 at £1 | Mr Mhorvan Sherret 29.00% Ordinary |
13 at £1 | Mr William Beattie 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,191 |
Cash | £15,473 |
Current Liabilities | £67,532 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 January 2017 | Delivered on: 19 January 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 43A thistle lane, aberdeen. ABN111891. Outstanding |
---|---|
1 March 2016 | Delivered on: 1 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2023 | Application to strike the company off the register (1 page) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 December 2017 | Cessation of Alan Hay Smith as a person with significant control on 19 December 2017 (1 page) |
19 December 2017 | Satisfaction of charge SC3589230002 in full (4 pages) |
19 December 2017 | Termination of appointment of Alan Hay Smith as a director on 19 December 2017 (1 page) |
19 December 2017 | Cessation of Alan Hay Smith as a person with significant control on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Alan Hay Smith as a director on 19 December 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 February 2017 | Registered office address changed from Westpoint House Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshrie AB32 6FJ to 31-33 Suite 1, 2nd Floor West, Ocean Spirit House Waterloo Quay Aberdeen Aberdeen AB11 5BS on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Westpoint House Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshrie AB32 6FJ to 31-33 Suite 1, 2nd Floor West, Ocean Spirit House Waterloo Quay Aberdeen Aberdeen AB11 5BS on 8 February 2017 (1 page) |
19 January 2017 | Registration of charge SC3589230002, created on 13 January 2017 (26 pages) |
19 January 2017 | Registration of charge SC3589230002, created on 13 January 2017 (26 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 March 2016 | Registration of charge SC3589230001, created on 1 March 2016 (17 pages) |
1 March 2016 | Registration of charge SC3589230001, created on 1 March 2016 (17 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 January 2016 | Termination of appointment of Ian Sadler Hutton as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Ian Sadler Hutton as a director on 31 December 2015 (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 January 2015 | Termination of appointment of William Beattie as a director on 13 April 2013 (2 pages) |
26 January 2015 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF to Westpoint House Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshrie AB32 6FJ on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF to Westpoint House Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshrie AB32 6FJ on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of William Beattie as a director on 13 April 2013 (2 pages) |
7 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 August 2012 | Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 30 April 2012 (16 pages) |
3 August 2012 | Annual return made up to 30 April 2012 (16 pages) |
15 June 2012 | Appointment of Mr Ian Sadler Hutton as a director (3 pages) |
15 June 2012 | Appointment of Mr Ian Sadler Hutton as a director (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
1 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Appointment of Mr William Beattie as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
18 October 2010 | Appointment of Mr William Beattie as a director (3 pages) |
7 September 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
7 September 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Termination of appointment of Gordon Symonds as a director (2 pages) |
18 December 2009 | Termination of appointment of Gordon Symonds as a director (2 pages) |
27 July 2009 | Director appointed gordon symonds (2 pages) |
27 July 2009 | Director appointed gordon symonds (2 pages) |
30 April 2009 | Incorporation (13 pages) |
30 April 2009 | Incorporation (13 pages) |