General information

Name:

Mathieson Limited.

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC240741

Incorporation date: 2002-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mathieson came into being in 2002 as a company enlisted under no SC240741, located at G3 7JT Glasgow at C/o Horizon Ca. The company has been in business for twenty two years and its state is active. The company now known as Mathieson Ltd., was earlier registered as Mathieson Services. The transformation has occurred in 2002-12-09. This business's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-03-31 is the last time the company accounts were reported.

Mathieson Ltd is a small-sized vehicle operator with the licence number OM1077106. The firm has one transport operating centre in the country. In their subsidiary in Galston on Gauchalland Works, 3 machines are available.

Considering the enterprise's constant growth, it was vital to formally appoint additional company leaders: Darren M., Adan M. and James M. who have been supporting each other for twenty one years to exercise independent judgement of the firm. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Darren M. as a secretary since 2003.

  • Previous company's names
  • Mathieson Ltd. 2002-12-09
  • Mathieson Services Ltd. 2002-12-05

Financial data based on annual reports

Company staff

Darren M.

Role: Director

Appointed: 31 January 2003

Latest update: 15 March 2024

Darren M.

Role: Secretary

Appointed: 31 January 2003

Latest update: 15 March 2024

Adan M.

Role: Director

Appointed: 31 January 2003

Latest update: 15 March 2024

James M.

Role: Director

Appointed: 31 January 2003

Latest update: 15 March 2024

People with significant control

Executives who have control over this firm are as follows: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James M.
Notified on 10 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adan M.
Notified on 18 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren M.
Notified on 10 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren M.
Notified on 1 July 2016
Ceased on 10 August 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company Vehicle Operator Data

C/o Mathieson

Address

Gauchalland Works , Ayr Rd

City

Galston

Postal code

KA4 8LE

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

Gauchland Works Ayr Road

Post code:

KA4 8LE

City / Town:

Galston

HQ address,
2016

Address:

Gauchland Works Ayr Road

Post code:

KA4 8LE

City / Town:

Galston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode