Advanced company searchLink opens in new window

MATHIESONS RETAIL LIMITED

Company number SC424112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 O/C EARLY DISS Order of court for early dissolution
02 Nov 2016 AD01 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
13 Mar 2015 AD01 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
13 Mar 2015 4.9(Scot) Appointment of a provisional liquidator
13 Mar 2015 CO4.2(Scot) Court order notice of winding up
13 Mar 2015 4.2(Scot) Notice of winding up order
23 Feb 2015 4.9(Scot) Appointment of a provisional liquidator
17 Oct 2014 AP01 Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014
17 Oct 2014 AP01 Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014
25 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
23 Jun 2014 AA Accounts for a small company made up to 31 October 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
17 Sep 2013 TM01 Termination of appointment of Paul Lancaster as a director
13 Sep 2013 TM01 Termination of appointment of Oliver Tonkin as a director
13 Sep 2013 AP01 Appointment of Mr Stuart Anthony Kidston Anderson as a director
07 Jun 2013 CH01 Director's details changed for Oliver Charles Tonkin on 1 April 2013
07 Jun 2013 CH01 Director's details changed for Oliver Charles Tonkin on 1 April 2013
04 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mr Paul Lancaster as a director
14 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted