MATHIESON & MELROSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to 11 Broomknoll Street Airdrie ML6 6BN on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY GIBSON

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MATHIESON GIBSON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CALUM WEIR

View Document

21/02/1921 February 2019 Registered office address changed from , PO Box 24072, Sc364528: Companies House Default Address, Edinburgh, EH3 1FD to 302 st. Vincent Street Glasgow G2 5RZ on 2019-02-21

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM PO BOX 24072 SC364528: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE ADDRESS CHANGED ON 18/12/2018 TO PO BOX 24072, SC364528: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED CALUM JAMES MASSON WEIR

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR GRAEME ALEXANDER DAVIDSON

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 3599

View Document

14/09/1714 September 2017 CESSATION OF GILLIAN ANNE MELROSE AS A PSC

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MELROSE

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, C/O RSM TENON, 48 ST VINCENT STREET, GLASGOW, G2 5TS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MATHESON GIBSON / 31/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE MELROSE / 31/07/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, STANLEY HOUSE 69-71 HAMILTON ROAD, MOTHERWELL, ML1 3BG

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, THE COACH HOUSE 22 ST. JOHNS ROAD, CORSTORPHINE, EDINBURGH, MIDLOTHIAN, EH12 6NZ

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 25/08/09 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1024 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 25/08/09 STATEMENT OF CAPITAL GBP 10000

View Document

08/10/098 October 2009 DIRECTOR APPOINTED COLIN GIBSON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED GILLIAN ANNE MELROSE

View Document

24/09/0924 September 2009 SECRETARY APPOINTED COLIN GIBSON

View Document

28/08/0928 August 2009 ADOPT MEM AND ARTS 25/08/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

25/08/0925 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company