Advanced company searchLink opens in new window

JOHN MATHIESON (FOOTFITTERS) LIMITED

Company number SC039970

Filter by category

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)
18 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 23,457
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
29 Jun 2015 AD01 Registered office address changed from , Viewforth House 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 23,457
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
07 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 23,457
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
08 Aug 2013 MR04 Satisfaction of charge 1 in full
06 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AD01 Registered office address changed from , 41 High Street, Kirkcaldy, Fife, KY1 1LL on 17 January 2013
17 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
11 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
06 May 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
14 Jan 2011 CH01 Director's details changed for Ann Elizabeth Mathieson on 28 December 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/07/2021 under section 1088 of the Companies Act 2006
13 Jan 2011 CH01 Director's details changed for Sheena Ramsay Mathieson on 28 December 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 SH02 Consolidation of shares on 16 February 2010
11 Feb 2010 MEM/ARTS Memorandum and Articles of Association
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 01/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2010 SH10 Particulars of variation of rights attached to shares
11 Feb 2010 SH08 Change of share class name or designation
11 Feb 2010 CC04 Statement of company's objects
04 Feb 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Sheena Ramsay Mathieson on 1 October 2009