Company NameMessage Matters Limited
DirectorsPeter John Duncan and Andrew Kenneth Maciver
Company StatusActive
Company NumberSC414922
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Peter John Duncan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameAndrew Kenneth Maciver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCommunications Professional
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NamePeter Duncan
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Contact

Websitewww.messagematters.co.uk
Email address[email protected]
Telephone0131 5165610
Telephone regionEdinburgh

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

70 at £1Peter Duncan
70.00%
Ordinary
30 at £1Andy Maciver
30.00%
Ordinary

Financials

Year2014
Net Worth£50,108
Cash£38,781
Current Liabilities£129,820

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

28 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
25 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 May 2023Notification of Andy Maciver as a person with significant control on 1 January 2020 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
26 October 2022Registered office address changed from 2 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 October 2022 (1 page)
11 October 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 2 South Charlotte Street Edinburgh EH2 4AN on 11 October 2022 (1 page)
28 July 2022Director's details changed for Andrew Kenneth Maciver on 20 July 2022 (2 pages)
28 July 2022Director's details changed for Mr Peter John Duncan on 24 July 2022 (2 pages)
21 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 January 2021 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
5 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 November 2020Registered office address changed from 22 Calton Road Edinburgh EH8 8DP to 64a Cumberland Street Edinburgh EH3 6RE on 11 November 2020 (1 page)
31 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
10 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 January 2018 (7 pages)
8 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
9 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Registered office address changed from 10 York Place Edinburgh EH1 3EP to 22 Calton Road Edinburgh EH8 8DP on 12 June 2015 (1 page)
12 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Registered office address changed from 10 York Place Edinburgh EH1 3EP to 22 Calton Road Edinburgh EH8 8DP on 12 June 2015 (1 page)
12 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Andy Maciver on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Andy Maciver on 12 March 2012 (2 pages)
19 January 2012Incorporation (34 pages)
19 January 2012Incorporation (34 pages)