Company NameMATT Stewart Ltd
Company StatusDissolved
Company NumberSC393252
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Matthew Douglas Bryce Stewart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Inchcape House
Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address91 Inchcape House
Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

100 at £1Matt Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,004
Current Liabilities£18,378

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(3 pages)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
9 March 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page)
9 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
9 March 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page)
9 March 2011Appointment of Mr Matt Stewart as a director (2 pages)
9 March 2011Appointment of Mr Matt Stewart as a director (2 pages)
9 March 2011Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page)
10 February 2011Termination of appointment of Cosec Limited as a director (1 page)
10 February 2011Termination of appointment of James Mcmeekin as a director (1 page)
10 February 2011Incorporation (27 pages)
10 February 2011Termination of appointment of James Mcmeekin as a director (1 page)
10 February 2011Termination of appointment of Cosec Limited as a secretary (1 page)
10 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 February 2011 (1 page)
10 February 2011Incorporation (27 pages)
10 February 2011Termination of appointment of Cosec Limited as a director (1 page)
10 February 2011Termination of appointment of Cosec Limited as a secretary (1 page)
10 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 February 2011 (1 page)