Matrix International Sourcing Limited

General information

Name:

Matrix International Sourcing Ltd

Office Address:

C/o Begbies Traynor Suite 10 - 4f 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC213509

Incorporation date: 2000-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Matrix International Sourcing is a company registered at DD1 3JT Dundee at C/o Begbies Traynor Suite 10 - 4f. The enterprise was established in 2000 and is registered under the identification number SC213509. The enterprise has been present on the UK market for twenty four years now and the official status is liquidation. The firm's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. The business most recent financial reports describe the period up to 2020-03-31 and the most recent confirmation statement was submitted on 2020-12-05.

Financial data based on annual reports

Company staff

Joyce S.

Role: Director

Appointed: 26 April 2002

Latest update: 25 January 2024

Joyce S.

Role: Secretary

Appointed: 05 December 2000

Latest update: 25 January 2024

Eric S.

Role: Director

Appointed: 05 December 2000

Latest update: 25 January 2024

People with significant control

Joyce S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Eric S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 19 December 2021
Confirmation statement last made up date 05 December 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Begbies Traynor Suite 10 - 4F 5 West Victoria Dock Road Dundee DD1 3JT on Monday 26th June 2023 (AD01)
filed on: 26th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

9 Montrose Avenue Hillington Park Hillington

Post code:

G52 4LA

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode