Edinburgh
Midlothian
EH1 2AE
Scotland
Director Name | Ms Fiona Turnbull Gilchrist |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 June 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Margarets Court The Barons Twickenham London TW1 2AL |
Director Name | Mr Jeremy Neil Ross Cunningham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
Director Name | Mr Jason Nicholas Bray |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Banstead Road Epsom Surrey KT17 3EP |
Website | matchpoint.co.uk |
---|---|
Telephone | 0131 4777755 |
Telephone region | Edinburgh |
Registered Address | 16 Walker Street Edinburgh Midlothian EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
41 at £1 | Matchpoint Hospitality 41.00% Ordinary |
---|---|
30 at £1 | Jason Bray 30.00% Ordinary |
29 at £1 | Fiona Gilchrist 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£256,537 |
Cash | £72,228 |
Current Liabilities | £309,712 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2018 | Return of final meeting of voluntary winding up (17 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Jason Nicholas Bray as a director on 30 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Jason Nicholas Bray as a director on 30 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Jeremy Neil Ross Cunningham as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jeremy Neil Ross Cunningham as a director on 31 March 2016 (1 page) |
4 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
23 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Appointment of Jason Nicholas Bray as a director (3 pages) |
6 September 2010 | Appointment of Fiona Turnbull Gilchrist as a director (3 pages) |
6 September 2010 | Appointment of Jason Nicholas Bray as a director (3 pages) |
6 September 2010 | Appointment of Fiona Turnbull Gilchrist as a director (3 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|