MATSON PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewNotification of Robert Pairman Miller as a person with significant control on 2025-04-18

View Document

31/08/2531 August 2025 NewNotification of David Pairman Miller as a person with significant control on 2025-04-18

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-01

View Document

25/08/2525 August 2025 NewCessation of Robert Pairman Miller as a person with significant control on 2025-04-18

View Document

29/07/2529 July 2025 NewChange of details for Mr Robert Pairman Miller as a person with significant control on 2025-04-18

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-11-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-01

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-11-01

View Document

18/03/2118 March 2021 01/11/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

17/07/2017 July 2020 01/11/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/06/193 June 2019 01/11/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 12/10/17 STATEMENT OF CAPITAL GBP 246582

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/05/1724 May 2017 01/11/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 01/11/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 01/11/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Registered office address changed from , 31/32 Moray Place, Edinburgh, EH3 6BZ to Glenorchy House Union Street Edinburgh EH1 3LR on 2014-09-01

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 31/32 MORAY PLACE EDINBURGH EH3 6BZ

View Document

20/06/1420 June 2014 01/11/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 01/11/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 01/11/11

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 01/11/10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAIRMAN MILLER / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAIRMAN MILLER / 31/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LINDSAY MILLER / 31/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 01/11/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DAVID PAIRMAN MILLER

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 01/11/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 01/11/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 01/11/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 01/11/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 01/11/03

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 01/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 01/11/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 01/11/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/11/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 01/11/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/11/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 01/11/93

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

29/11/9329 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 01/11/91

View Document

24/03/9224 March 1992 PARTIC OF MORT/CHARGE *****

View Document

03/03/923 March 1992 NC INC ALREADY ADJUSTED 26/02/92

View Document

03/03/923 March 1992 £ NC 155000/500000 26/02/92

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 13 HERIOT ROW EDINBURGH EH3 6HP

View Document

04/11/914 November 1991

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 01/11/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 01/11/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 PUC3/ 14/09/81 154,900*£1 ORD

View Document

03/10/893 October 1989 AGREEMENT

View Document

07/03/897 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 01/11/88

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 01/11/87

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 01/01/00 AMEND

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 01/11/86

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