Company NameMathieson & Melrose Limited
DirectorsColin Mathieson Gibson and Graeme Alexander Davidson
Company StatusActive
Company NumberSC364528
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Mathieson Gibson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleDeveloper (Real Estate)
Country of ResidenceUnited Kingdom
Correspondence Address12 Viscount Gate
Bothwell
Lanarkshire
G71 8SR
Scotland
Secretary NameMr Colin Mathieson Gibson
NationalityScottish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleDeveloper/Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address12 Viscount Gate
Bothwell
Lanarkshire
G71 8SR
Scotland
Director NameMr Graeme Alexander Davidson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Easyspace Business Centre
53-58 South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Gillian Anne Melrose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Bourne Crescent
Inchinnan
Renfrewshire
PA4 9PP
Scotland
Director NameCalum James Masson Weir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2019)
RoleSolicitor/Advocate
Country of ResidenceUnited Kingdom
Correspondence Address11 Broomknoll Street
Airdrie
Lanarkshire
ML6 6BN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemathieson-melrose.co.uk

Location

Registered AddressWright, Johnston & Mackenzie Llp
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Colin Mathieson Gibson
50.00%
Ordinary
50 at £1Gillian Anne Melrose
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,011
Current Liabilities£2,011

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 March 2021Micro company accounts made up to 31 August 2019 (3 pages)
22 March 2021Micro company accounts made up to 31 August 2018 (3 pages)
22 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 March 2020Notification of Audrey Gibson as a person with significant control on 15 December 2017 (2 pages)
11 March 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
11 March 2020Notification of Colin Mathieson Gibson as a person with significant control on 1 October 2017 (2 pages)
1 April 2019Termination of appointment of Calum James Masson Weir as a director on 11 March 2019 (1 page)
21 February 2019Registered office address changed from PO Box 24072 Sc364528: Companies House Default Address Edinburgh EH3 1FD to 302 st. Vincent Street Glasgow G2 5RZ on 21 February 2019 (2 pages)
6 February 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
18 December 2018Registered office address changed to PO Box 24072, Sc364528: Companies House Default Address, Edinburgh, EH3 1FD on 18 December 2018 (1 page)
5 February 2018Appointment of Calum James Masson Weir as a director on 15 January 2018 (3 pages)
16 January 2018Appointment of Mr Graeme Alexander Davidson as a director on 2 January 2018 (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (7 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (7 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3,599
(10 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3,599
(10 pages)
14 September 2017Cessation of Gillian Anne Melrose as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Gillian Anne Melrose as a person with significant control on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Gillian Anne Melrose as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Gillian Anne Melrose as a director on 1 September 2017 (2 pages)
10 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
10 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 February 2017Micro company accounts made up to 31 August 2016 (4 pages)
10 February 2017Micro company accounts made up to 31 August 2016 (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
9 September 2014Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from , C/O Rsm Tenon, 48 st Vincent Street, Glasgow, G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 9 September 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Mr Colin Matheson Gibson on 31 July 2012 (1 page)
31 July 2012Director's details changed for Gillian Anne Melrose on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Gillian Anne Melrose on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Colin Matheson Gibson on 31 July 2012 (1 page)
14 June 2012Registered office address changed from , Stanley House 69-71 Hamilton Road, Motherwell, ML1 3BG on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3BG on 14 June 2012 (2 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
15 July 2011Registered office address changed from , the Coach House 22 st. Johns Road, Corstorphine, Edinburgh, Midlothian, EH12 6NZ on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
15 July 2011Registered office address changed from the Coach House 22 St. Johns Road Corstorphine Edinburgh Midlothian EH12 6NZ on 15 July 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Statement of capital following an allotment of shares on 25 August 2009
  • GBP 10,000
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 25 August 2009
  • GBP 10,000
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 25 August 2009
  • GBP 100
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 25 August 2009
  • GBP 100
(4 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
22 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 10,000
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 10,000
(2 pages)
8 October 2009Appointment of Colin Gibson as a director (2 pages)
8 October 2009Appointment of Colin Gibson as a director (2 pages)
8 October 2009Appointment of Gillian Anne Melrose as a director (2 pages)
8 October 2009Appointment of Gillian Anne Melrose as a director (2 pages)
24 September 2009Secretary appointed colin gibson (2 pages)
24 September 2009Secretary appointed colin gibson (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 August 2009Appointment terminated director stephen mabbott (1 page)
27 August 2009Appointment terminated secretary brian reid LTD. (1 page)
27 August 2009Appointment terminated secretary brian reid LTD. (1 page)
27 August 2009Appointment terminated director stephen mabbott (1 page)
25 August 2009Incorporation (18 pages)
25 August 2009Incorporation (18 pages)