Company NameMathiesons Retail Limited
Company StatusDissolved
Company NumberSC424112
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Alison Anne Fyvie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Nicholas Paul Wills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameOliver Charles Tonkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
London
W1B 4ND
Director NameMr Paul Lancaster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland

Contact

Websitewww.mathiesons.co.uk
Email address[email protected]
Telephone01324 574500
Telephone regionFalkirk

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£170,423
Cash£15,221
Current Liabilities£354,519

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Order of court for early dissolution (1 page)
12 May 2017Order of court for early dissolution (1 page)
2 November 2016Registered 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 2016Registered 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 2015Notice of winding up order (1 page)
13 March 2015Notice of winding up order (1 page)
13 March 2015Registered 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 2015Court order notice of winding up (1 page)
13 March 2015Registered 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 2015Court order notice of winding up (1 page)
23 February 2015Appointment of a provisional liquidator (2 pages)
23 February 2015Appointment of a provisional liquidator (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
9 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
17 September 2013Termination of appointment of Paul Lancaster as a director (1 page)
17 September 2013Termination of appointment of Paul Lancaster as a director (1 page)
13 September 2013Termination of appointment of Oliver Tonkin as a director (1 page)
13 September 2013Appointment of Mr Stuart Anthony Kidston Anderson as a director (2 pages)
13 September 2013Appointment of Mr Stuart Anthony Kidston Anderson as a director (2 pages)
13 September 2013Termination of appointment of Oliver Tonkin as a director (1 page)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Mr Paul Lancaster as a director (2 pages)
7 January 2013Appointment of Mr Paul Lancaster as a director (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)