Company NameMathis Ltd.
DirectorMathis Heydtmann
Company StatusActive
Company NumberSC421287
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Previous NameEastwynd Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Mathis Heydtmann
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed16 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Secretary NameMr Mathis Heydtmann
StatusCurrent
Appointed16 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01256 467055
Telephone regionBasingstoke

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthis Heydtmann
100.00%
Ordinary

Financials

Year2014
Net Worth£38,592
Cash£59,207
Current Liabilities£23,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 100
(3 pages)
18 May 2012Appointment of Mr Mathis Heydtmann as a secretary (1 page)
18 May 2012Appointment of Mr Mathis Heydtmann as a director (2 pages)
16 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 May 2012 (1 page)
16 May 2012Company name changed eastwynd LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Incorporation (22 pages)