Company NameMatthews One Limited
Company StatusDissolved
Company NumberSC419795
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 days after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
South Lanarkshire
ML11 8LJ
Scotland
Director NameMr David Charles Thomas Kennedy Matthews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 days after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleBrewer
Country of ResidenceEngland
Correspondence Address3 Mooray Cottages
Chilmark
Salisbury
SP3 5AZ
Director NameMrs Louise Jane Reid
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 days after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCruivie
Newport On Tay
Fife
DD6 8RJ
Scotland
Director NameThe Right Honourable Patrick The Earl Of Annandale And Hartfell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 days after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressAnnandale Estate Office
St Anns
Lockerbie
Dumfriesshire
DG11 1HQ
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

153.2k at £1Blackwood No 2 Trust
79.21%
Ordinary A
8.5k at £1David Matthews
4.39%
Ordinary A
8.5k at £1Louise Reid
4.39%
Ordinary A
21.5k at £1Emco Trust
11.12%
Preference
76.6k at £0.01David Matthews
0.40%
Ordinary B
76.6k at £0.01Louise Reid
0.40%
Ordinary B
17k at £0.01Blackwood No 2 Trust
0.09%
Ordinary B

Financials

Year2014
Net Worth£3,398,398
Cash£748
Current Liabilities£9,540

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 193,415
(7 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 193,415
(7 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 193,415
(7 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 193,415
(7 pages)
3 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
3 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
3 November 2014Group of companies' accounts made up to 1 February 2014 (32 pages)
21 March 2014Director's details changed for Mr David Charles Thomas Kennedy Matthews on 12 February 2014 (2 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 193,415
(7 pages)
21 March 2014Director's details changed for Mr David Charles Thomas Kennedy Matthews on 12 February 2014 (2 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 193,415
(7 pages)
7 March 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
7 March 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
10 September 2013Group of companies' accounts made up to 29 September 2012 (30 pages)
10 September 2013Group of companies' accounts made up to 29 September 2012 (30 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
17 July 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 17 July 2012 (2 pages)
2 April 2012Appointment of Edward Michael Patrick Denny as a director (3 pages)
2 April 2012Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director (3 pages)
2 April 2012Appointment of Edward Michael Patrick Denny as a director (3 pages)
2 April 2012Appointment of David Charles Thomas Kennedy Matthews as a director (3 pages)
2 April 2012Appointment of Louise Jane Reid as a director (3 pages)
2 April 2012Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director (3 pages)
2 April 2012Appointment of Louise Jane Reid as a director (3 pages)
2 April 2012Appointment of David Charles Thomas Kennedy Matthews as a director (3 pages)
23 March 2012Termination of appointment of Tm Company Services Limited as a director (2 pages)
23 March 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
23 March 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
23 March 2012Termination of appointment of Tm Company Services Limited as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 193,415.00
(4 pages)
23 March 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
23 March 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 193,415.00
(4 pages)
19 March 2012Incorporation (58 pages)
19 March 2012Incorporation (58 pages)