Company NameMatador Creative Ltd
Company StatusDissolved
Company NumberSC384692
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date9 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Ian William Slater
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
Lanarkshire
G3 7JT
Scotland
Director NameMr Aaron Allan Starbuck Wolverine Bassett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2011)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address83a Candleriggs
Glasgow
G1 1LF
Scotland
Director NameMr Ian William Slater
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(5 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 04 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address83a Candleriggs
Glasgow
G1 1LF
Scotland
Director NameMiss Jacqueline Mary Doherty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 404 South Block
64 Osborne Street
Glasgow
G1 5QT
Scotland
Director NameMr Paul Michael Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(6 months after company formation)
Appointment Duration1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83a Candleriggs
Glasgow
G1 1LF
Scotland
Director NameMr Andrew William Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 08 November 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 404 South Block
64 Osborne Street
Glasgow
G1 5QT
Scotland
Director NameMr Patrick Doherty
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 404 South Block
64 Osborne Street
Glasgow
G1 5QT
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Jacqueline Doherty
83.33%
Ordinary
18 at £1H. Morris & Co., LTD
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Notice of final meeting of creditors (3 pages)
9 May 2014Notice of final meeting of creditors (3 pages)
4 June 2013Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Studio 404 South Block 64 Osborne Street Glasgow Scotland G1 5QT Scotland on 4 June 2013 (2 pages)
30 April 2013Court order notice of winding up (1 page)
30 April 2013Notice of winding up order (1 page)
30 April 2013Court order notice of winding up (1 page)
30 April 2013Notice of winding up order (1 page)
28 February 2013Termination of appointment of Patrick Doherty as a director (1 page)
28 February 2013Termination of appointment of Patrick Doherty as a director (1 page)
17 December 2012Appointment of Mr Patrick Doherty as a director (2 pages)
17 December 2012Appointment of Mr Patrick Doherty as a director (2 pages)
30 November 2012Termination of appointment of Andrew Wood as a director (2 pages)
30 November 2012Termination of appointment of Andrew Wood as a director (2 pages)
8 October 2012Appointment of Mr Andrew William Wood as a director (2 pages)
8 October 2012Appointment of Mr Andrew William Wood as a director (2 pages)
8 October 2012Termination of appointment of Jacqueline Doherty as a director (1 page)
8 October 2012Termination of appointment of Jacqueline Doherty as a director (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 108
(3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 108
(3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 108
(3 pages)
13 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Registered office address changed from 83a Candleriggs Glasgow G1 1LF Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 83a Candleriggs Glasgow G1 1LF Scotland on 22 May 2012 (1 page)
4 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Aaron Bassett as a director (1 page)
1 August 2011Termination of appointment of Aaron Bassett as a director (1 page)
1 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 108
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 108
(4 pages)
4 April 2011Termination of appointment of Paul Smith as a director (1 page)
4 April 2011Termination of appointment of Paul Smith as a director (1 page)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 90
(4 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 90
(4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2011Termination of appointment of Ian Slater as a director (1 page)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
7 March 2011Appointment of Jacqueline Mary Doherty as a director (2 pages)
7 March 2011Appointment of Mr Paul Michael Smith as a director (2 pages)
7 March 2011Termination of appointment of Ian Slater as a director (1 page)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
7 March 2011Appointment of Jacqueline Mary Doherty as a director (2 pages)
7 March 2011Appointment of Mr Paul Michael Smith as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 90
(4 pages)
4 March 2011Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow Lanarkshire G3 7JT United Kingdom on 4 March 2011 (1 page)
1 March 2011Appointment of Mr Ian William Slater as a director (2 pages)
1 March 2011Appointment of Mr Ian William Slater as a director (2 pages)
9 February 2011Termination of appointment of Ian Slater as a director (1 page)
9 February 2011Termination of appointment of Ian Slater as a director (1 page)
18 November 2010Appointment of Mr Aaron Allan Starbuck Wolverine Bassett as a director (2 pages)
18 November 2010Appointment of Mr Aaron Allan Starbuck Wolverine Bassett as a director (2 pages)
14 September 2010Resolutions
  • RES13 ‐ Sect. 190 07/09/2010
(1 page)
14 September 2010Resolutions
  • RES13 ‐ Sect. 190 07/09/2010
(1 page)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)