Company NameMAIR Matheson Solicitors Ltd
DirectorLorraine Kerr
Company StatusActive
Company NumberSC378930
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous NameMJM Legal Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Andrew Ferrier Lister Matheson
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address292 Glasgow Road
Eaglesham
Glasgow
G76 0EW
Scotland
Director NameMiss Lorraine Kerr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
Director NameMr Andrew Ferrier Lister Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 Glasgow Road
Eaglesham
Glasgow
G76 0EW
Scotland
Director NameMs Kay McFarlane
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Main Street
Newmilns
KA16 9DA
Scotland

Contact

Telephone01560 321225
Telephone regionMoscow

Location

Registered Address53 Main Street
Newmilns
Ayrshire
KA16 9DA
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1Andrew Ferrier Lister Matheson
79.98%
Ordinary
2k at £1Kay Mcfarlane
20.00%
Ordinary
1 at £1Andrew Ferrier Lister Matheson
0.01%
Special A
1 at £1Kay Mcfarlane
0.01%
Special B

Financials

Year2014
Net Worth£46,552
Cash£5,331
Current Liabilities£67,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2017Second filing of Confirmation Statement dated 20/05/2017 (8 pages)
30 May 2017Director's details changed for Mr Andrew Ferrier Lister Matheson on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 14/06/2017
(4 pages)
30 May 2017Director's details changed for Ms Kay Mcfarlane on 30 May 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Second filing of the annual return made up to 20 May 2016 (22 pages)
1 June 2016Annual return
Statement of capital on 2016-06-01
  • GBP 10,002

Statement of capital on 2016-07-25
  • GBP 10,002
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/07/2016
(6 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,002
(6 pages)
11 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-04
  • RES15 ‐ Change company name resolution on 2016-02-04
(1 page)
11 February 2016Company name changed mjm legal services LTD\certificate issued on 11/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 February 2016Change of name with request to seek comments from relevant body (2 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,002
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 August 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,002
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,002
(3 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Ms Kay Mcfarlane on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Ms Kay Mcfarlane on 1 January 2012 (2 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,000
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,000
(3 pages)
28 March 2012Appointment of Ms Kay Mcfarlane as a director (2 pages)
10 January 2012Director's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2010Incorporation (25 pages)