Advanced company searchLink opens in new window

MATRA PROPERTY LTD

Company number SC567178

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
25 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
18 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 May 2020
20 Nov 2020 AD01 Registered office address changed from Flat 1 Flat 1 13 Culduthel Road Inverness IV2 4AG Scotland to 17 Cathkin Road Glasgow G42 9UB on 20 November 2020
29 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
17 Oct 2019 AAMD Amended micro company accounts made up to 31 May 2019
09 Oct 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Flat 1 Culduthel Road Inverness IV2 4AG Scotland to Flat 1 Flat 1 13 Culduthel Road Inverness IV2 4AG on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 145 Matra Property Ltd 6th Floor 145 st Vincent Street Glasgow Scotland G2 5JF Scotland to Flat 1 Flat 1 13 Culduthel Road Inverness IV2 4AG on 26 March 2019
02 Jul 2018 AA Micro company accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
29 Aug 2017 AD01 Registered office address changed from 142 Matra Property Ltd 6th Floor 142 st Vincent Street Glasgow G2 5JF Scotland to 145 Matra Property Ltd 6th Floor 145 st Vincent Street Glasgow Scotland G2 5JF on 29 August 2017
16 Aug 2017 AD01 Registered office address changed from 142 Matra Property C/O Morton Fraser 6th Flr, 142 st Vincent Street Glasgow Glasgow G61 3NF Scotland to 142 Matra Property Ltd 6th Floor 142 st Vincent Street Glasgow G2 5JF on 16 August 2017
16 Aug 2017 TM01 Termination of appointment of Petra Margareta Wetzel as a director on 16 August 2017
14 Aug 2017 AD01 Registered office address changed from 71 Hawthorn Avenue Bearsden Glasgow G61 3NF United Kingdom to 142 Matra Property C/O Morton Fraser 6th Flr, 142 st Vincent Street Glasgow Glasgow G61 3NF on 14 August 2017
14 Aug 2017 AP01 Appointment of Ms Petra Margareta Wetzel as a director on 14 August 2017