Advanced company searchLink opens in new window

MATTHEW CLARK (SCOTLAND) LIMITED

Company number SC039321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2013 CAP-SS Solvency statement dated 28/01/13
01 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The sum of £1,452,493.60 being the share capital sum cancelled be credited to the profit and loss account of the company with effect from the registartion of the capital reduction 28/01/2013
01 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canellation of 1,500,000 authorised but unissued ordinary shares of £0.40 each 28/01/2013
01 Feb 2013 CC04 Statement of company's objects
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
26 Sep 2012 AP01 Appointment of Mr Paul Michael Schaafsma as a director
26 Sep 2012 TM01 Termination of appointment of James Lousada as a director
18 Jul 2012 AA Full accounts made up to 29 February 2012
10 May 2012 AP01 Appointment of Mr Neil Truelove as a director
10 May 2012 TM01 Termination of appointment of Troy Christensen as a director
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012
04 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
07 Jun 2011 AA Full accounts made up to 28 February 2011
28 Feb 2011 AP03 Appointment of Mr David John Phillips as a secretary
28 Feb 2011 AP01 Appointment of Mr David John Phillips as a director
28 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
28 Feb 2011 TM01 Termination of appointment of Deepak Malhotra as a director
23 Feb 2011 AP01 Appointment of Mr Stephen Peter Dando as a director
10 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
18 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
13 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 23
09 Aug 2010 CERTNM Company name changed forth wines LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
09 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29