MATHERS (WEST END) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Stephen Forster Paterson on 2022-05-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 01/04/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR STEPHEN FORSTER PATERSON

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT MACDONALD

View Document

02/11/172 November 2017 CORPORATE SECRETARY APPOINTED LINDSAYS

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3089040002

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES MACDONALD / 01/02/2013

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES MACDONALD / 24/10/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES MACDONALD / 01/04/2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 MEMORANDUM OF ASSOCIATION

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 S-DIV 16/01/07

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 S366A DISP HOLDING AGM 27/10/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED MBM SHELFCO (27) LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

20/09/0620 September 2006 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