MATHIESON FINANCIAL SERVICES LTD

45 West High Street, Inverurie, AB51 3QQ, Scotland
StatusACTIVE
Company No.SC449521
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 14 days
JurisdictionScotland

SUMMARY

MATHIESON FINANCIAL SERVICES LTD is an active private limited company with number SC449521. It was incorporated 11 years, 14 days ago, on 08 May 2013. The company address is 45 West High Street, Inverurie, AB51 3QQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Campbell Mathieson

Change date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mr Steven Campbell Mathieson

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mrs Rebecca Mathieson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Mathieson

Change date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: 45 West High Street Inverurie AB51 3QQ

Old address: Office 2-3 Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland

Change date: 2021-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: SC4495210002

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: SC4495210001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2016

Category: Address

Type: AD02

Old address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF

New address: Beech Lodge Sandyhill Road Banff AB45 3TJ

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Mathieson

Change date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Campbell Mathieson

Change date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 12 High Street Macduff Banffshire AB44 1LS Scotland

New address: Office 2-3 Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB

Change date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: 96 Carnie Avenue Elirck Aberdeenshire AB32 6HT

New address: 12 High Street Macduff Banffshire AB44 1LS

Change date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 12 High Street Macduff Banffshire AB44 1LS

Change date: 2015-03-09

New address: 96 Carnie Avenue Elirck Aberdeenshire AB32 6HT

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Mathieson

Change date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Move registers to sail company

Date: 10 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Mathieson

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER DIOCESAN BOARD OF EDUCATION

CHURCH HOUSE 5500 DARESBURY PARK,WARRINGTON,WA4 4GE

Number:00085176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EQUILIBRIA RESEARCH LIMITED

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:04798173
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BACKGROUND LIMITED

7 MOORSIDE PLACE,WINCHESTER,SO23 7FX

Number:03666882
Status:ACTIVE
Category:Private Limited Company

LEXMIKE INTERNATIONAL LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11823159
Status:ACTIVE
Category:Private Limited Company

MG BROSS LTD

34 RAILWAY APPROACH,LONDON,SE1 9SS

Number:08595968
Status:ACTIVE
Category:Private Limited Company

STEVE LOMAX MORTGAGES AND FINANCIAL SERVICES LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:05522308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source