Company NameMatrix Project Maintenance Limited
Company StatusDissolved
Company NumberSC384194
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJames Young Wilson Fyffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2012(1 year, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameScott Lee Fyffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCeiling Technician
Country of ResidenceScotland
Correspondence Address1 Dalziel Road
Inveraldie
Dundee
DD4 0RH
Scotland
Director NameMr James Young Wilson Fyffe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 11 months after company formation)
Appointment Duration1 day (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£5,629
Cash£13,303
Current Liabilities£48,927

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Notice of final meeting of creditors (3 pages)
22 June 2017Notice of final meeting of creditors (3 pages)
28 August 2014Court order notice of winding up (1 page)
28 August 2014Notice of winding up order (1 page)
28 August 2014Notice of winding up order (1 page)
28 August 2014Court order notice of winding up (1 page)
1 August 2014Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from West Park Cottage Newbigging Road Tealing Dundee DD4 0QX Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 August 2014 (2 pages)
20 February 2014Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 20 February 2014 (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 11 February 2013 (1 page)
11 February 2013Termination of appointment of James Fyffe as a director (1 page)
11 February 2013Termination of appointment of James Fyffe as a director (1 page)
28 January 2013Appointment of Mr James Young Wilson Fyffe as a director (2 pages)
28 January 2013Termination of appointment of Scott Fyffe as a director (1 page)
28 January 2013Appointment of Mr James Young Wilson Fyffe as a director (2 pages)
28 January 2013Termination of appointment of Scott Fyffe as a director (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Termination of appointment of Scott Fyffe as a director (1 page)
30 November 2012Appointment of James Young Wilson Fyffe as a director (2 pages)
30 November 2012Appointment of James Young Wilson Fyffe as a director (2 pages)
30 November 2012Termination of appointment of Scott Fyffe as a director (1 page)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB United Kingdom on 8 February 2012 (1 page)
7 February 2012Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page)
7 February 2012Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB on 7 February 2012 (1 page)
31 January 2012Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 1 Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW on 31 January 2012 (2 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)