Company NameMatrix Risk Control (UK) Ltd
Company StatusDissolved
Company NumberSC358923
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mhorvan Sherret
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 Brimmond Walk
Westhill Westhill
Aberdeenshire
AB32 6XH
Scotland
Director NameMr Alan Hay Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address6 Black Park
Broadford
Isle Of Skye
IV49 9DE
Scotland
Director NameMr Gordon Symonds
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months after company formation)
Appointment Duration5 months (resigned 01 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairway Avenue
Elgin
Moray
IV30 6XF
Scotland
Director NameMr William Beattie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NameMr Ian Sadler Hutton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestpoint House Prospect Park, Prospect Road
Arnhall Business Park
Westhill
Aberdeenshrie
AB32 6FJ
Scotland

Contact

Websitewww.matrixriskcontrol.com/
Telephone0800 4081696
Telephone regionFreephone

Location

Registered Address31-33 Suite 1, 2nd Floor West, Ocean Spirit House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

29 at £1Mr Alan Hay Smith
29.00%
Ordinary
29 at £1Mr Ian Sadler Hutton
29.00%
Ordinary
29 at £1Mr Mhorvan Sherret
29.00%
Ordinary
13 at £1Mr William Beattie
13.00%
Ordinary

Financials

Year2014
Net Worth£303,191
Cash£15,473
Current Liabilities£67,532

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 January 2017Delivered on: 19 January 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 43A thistle lane, aberdeen. ABN111891.
Outstanding
1 March 2016Delivered on: 1 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
27 April 2023Application to strike the company off the register (1 page)
20 February 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (3 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (3 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Cessation of Alan Hay Smith as a person with significant control on 19 December 2017 (1 page)
19 December 2017Satisfaction of charge SC3589230002 in full (4 pages)
19 December 2017Termination of appointment of Alan Hay Smith as a director on 19 December 2017 (1 page)
19 December 2017Cessation of Alan Hay Smith as a person with significant control on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Alan Hay Smith as a director on 19 December 2017 (1 page)
9 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 February 2017Registered 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 2017Registered 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 2017Registration of charge SC3589230002, created on 13 January 2017 (26 pages)
19 January 2017Registration of charge SC3589230002, created on 13 January 2017 (26 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
1 March 2016Registration of charge SC3589230001, created on 1 March 2016 (17 pages)
1 March 2016Registration of charge SC3589230001, created on 1 March 2016 (17 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 January 2016Termination of appointment of Ian Sadler Hutton as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Ian Sadler Hutton as a director on 31 December 2015 (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Termination of appointment of William Beattie as a director on 13 April 2013 (2 pages)
26 January 2015Registered 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 2015Registered 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 2015Termination of appointment of William Beattie as a director on 13 April 2013 (2 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from 6 Blackpark Broadford Isle of Skye IV49 9DE Uk on 9 August 2012 (2 pages)
3 August 2012Annual return made up to 30 April 2012 (16 pages)
3 August 2012Annual return made up to 30 April 2012 (16 pages)
15 June 2012Appointment of Mr Ian Sadler Hutton as a director (3 pages)
15 June 2012Appointment of Mr Ian Sadler Hutton as a director (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
1 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
15 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Appointment of Mr William Beattie as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
(4 pages)
18 October 2010Appointment of Mr William Beattie as a director (3 pages)
7 September 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
7 September 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
13 July 2010Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Alan Hay Smith on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mhorvan Sherret on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Gordon Symonds as a director (2 pages)
18 December 2009Termination of appointment of Gordon Symonds as a director (2 pages)
27 July 2009Director appointed gordon symonds (2 pages)
27 July 2009Director appointed gordon symonds (2 pages)
30 April 2009Incorporation (13 pages)
30 April 2009Incorporation (13 pages)