MAIR MATHESON SOLICITORS LTD

Register to unlock more data on OkredoRegister

MAIR MATHESON SOLICITORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378930

Incorporation date

20/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Main Street, Newmilns, Ayrshire KA16 9DACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon30/05/2024
Termination of appointment of Andrew Ferrier Lister Matheson as a secretary on 2024-05-29
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon20/02/2023
Cancellation of shares. Statement of capital on 2022-11-01
dot icon20/02/2023
Purchase of own shares.
dot icon14/02/2023
Cessation of Andrew Ferrier Lister Matheson as a person with significant control on 2022-10-25
dot icon14/02/2023
Termination of appointment of Andrew Ferrier Lister Matheson as a director on 2022-11-01
dot icon14/02/2023
Notification of Mair Matheson Holdings Ltd as a person with significant control on 2022-10-25
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon10/03/2020
Termination of appointment of Kay Mcfarlane as a director on 2020-02-19
dot icon04/02/2020
Appointment of Miss Lorraine Kerr as a director on 2020-02-01
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Director's details changed for Ms Kay Mcfarlane on 2019-01-21
dot icon21/01/2019
Director's details changed for Ms Kay Mcfarlane on 2019-01-21
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Second filing of Confirmation Statement dated 20/05/2017
dot icon30/05/2017
Director's details changed for Mr Andrew Ferrier Lister Matheson on 2017-05-30
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/05/2017
Director's details changed for Ms Kay Mcfarlane on 2017-05-30
dot icon30/05/2017
Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 2017-05-30
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Second filing of the annual return made up to 2016-05-20
dot icon01/06/2016
Annual return
dot icon11/02/2016
Certificate of change of name
dot icon11/02/2016
Change of name with request to seek comments from relevant body
dot icon11/02/2016
Resolutions
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon23/04/2012
Director's details changed for Ms Kay Mcfarlane on 2012-01-01
dot icon28/03/2012
Appointment of Ms Kay Mcfarlane as a director
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon10/01/2012
Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr Andrew Ferrier Lister Matheson on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr Andrew Ferrier Lister Matheson on 2012-01-10
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/11/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-25.41 % *

* during past year

Cash in Bank

£18,381.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
124.14K
-
0.00
24.64K
-
2022
6
125.14K
-
0.00
18.38K
-
2022
6
125.14K
-
0.00
18.38K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

125.14K £Ascended0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.38K £Descended-25.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lorraine Kerr
Director
01/02/2020 - Present
3
Matheson, Andrew Ferrier Lister
Director
19/05/2010 - 31/10/2022
6
Matheson, Andrew Ferrier Lister
Secretary
20/05/2010 - 29/05/2024
-
Mcfarlane, Kay
Director
01/01/2012 - 19/02/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAIR MATHESON SOLICITORS LTD

MAIR MATHESON SOLICITORS LTD is an(a) Active company incorporated on 20/05/2010 with the registered office located at 53 Main Street, Newmilns, Ayrshire KA16 9DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIR MATHESON SOLICITORS LTD?

toggle

MAIR MATHESON SOLICITORS LTD is currently Active. It was registered on 20/05/2010 .

Where is MAIR MATHESON SOLICITORS LTD located?

toggle

MAIR MATHESON SOLICITORS LTD is registered at 53 Main Street, Newmilns, Ayrshire KA16 9DA.

What does MAIR MATHESON SOLICITORS LTD do?

toggle

MAIR MATHESON SOLICITORS LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does MAIR MATHESON SOLICITORS LTD have?

toggle

MAIR MATHESON SOLICITORS LTD had 6 employees in 2022.

What is the latest filing for MAIR MATHESON SOLICITORS LTD?

toggle

The latest filing was on 16/06/2025: Total exemption full accounts made up to 2024-12-31.