Matrix Management Systems Limited

General information

Name:

Matrix Management Systems Ltd

Office Address:

11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow

Number: SC103181

Incorporation date: 1987-02-16

Dissolution date: 2023-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC103181 37 years ago, Matrix Management Systems Limited had been a private limited company until 2023/01/04 - the time it was dissolved. The company's last known office address was 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street Glasgow. The company was known as Vashall until 2000/02/11 at which point the name got changed.

Wilfred L. was this specific firm's managing director, formally appointed in 1988 in December.

Wilfred L. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Matrix Management Systems Limited 2000-02-11
  • Vashall Limited 1987-02-16

Financial data based on annual reports

Company staff

Lorna S.

Role: Secretary

Appointed: 01 May 2007

Latest update: 20 April 2024

Wilfred L.

Role: Director

Appointed: 31 December 1988

Latest update: 20 April 2024

People with significant control

Wilfred L.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 September 2018
Confirmation statement last made up date 31 August 2017
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 29 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 29 December 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 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 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2017 (AA)
filed on: 23rd, May 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Westpoint House Pavillion 2 Prospect Park, Prospect Road Arnhall Business Park

Post code:

AB32 6FJ

City / Town:

Aberdeen

HQ address,
2014

Address:

Westpoint House Pavillion 2 Prospect Park, Prospect Road Arnhall Business Park

Post code:

AB32 6FJ

City / Town:

Aberdeen

HQ address,
2015

Address:

Westpoint House Pavillion 2 Prospect Park, Prospect Road Arnhall Business Park

Post code:

AB32 6FJ

City / Town:

Aberdeen

HQ address,
2016

Address:

Westpoint House Pavillion 2 Prospect Park, Prospect Road Arnhall Business Park

Post code:

AB32 6FJ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
35
Company Age

Closest Companies - by postcode