Glasgow
G2 5AS
Scotland
Director Name | Mrs Alison Anne Fyvie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Nicholas Paul Wills |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | Oliver Charles Tonkin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 207 Regent Street London W1B 4ND |
Director Name | Mr Paul Lancaster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Central Park Avenue Central Park Larbert Stirlingshire FK5 4RX Scotland |
Website | www.mathiesons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 574500 |
Telephone region | Falkirk |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£170,423 |
Cash | £15,221 |
Current Liabilities | £354,519 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Order of court for early dissolution (1 page) |
12 May 2017 | Order of court for early dissolution (1 page) |
2 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2 November 2016 (2 pages) |
13 March 2015 | Notice of winding up order (1 page) |
13 March 2015 | Notice of winding up order (1 page) |
13 March 2015 | Registered office address changed from 2 Central Park Avenue Central Park Larbert Stirlingshire FK5 4RX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 March 2015 (3 pages) |
13 March 2015 | Court order notice of winding up (1 page) |
13 March 2015 | Registered office address changed from 2 Central Park Avenue Central Park Larbert Stirlingshire FK5 4RX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 March 2015 (3 pages) |
13 March 2015 | Court order notice of winding up (1 page) |
23 February 2015 | Appointment of a provisional liquidator (2 pages) |
23 February 2015 | Appointment of a provisional liquidator (2 pages) |
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
9 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
17 September 2013 | Termination of appointment of Paul Lancaster as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Lancaster as a director (1 page) |
13 September 2013 | Termination of appointment of Oliver Tonkin as a director (1 page) |
13 September 2013 | Appointment of Mr Stuart Anthony Kidston Anderson as a director (2 pages) |
13 September 2013 | Appointment of Mr Stuart Anthony Kidston Anderson as a director (2 pages) |
13 September 2013 | Termination of appointment of Oliver Tonkin as a director (1 page) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Mr Paul Lancaster as a director (2 pages) |
7 January 2013 | Appointment of Mr Paul Lancaster as a director (2 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|