SCOTT-MATRIX LIMITED

Register to unlock more data on OkredoRegister

SCOTT-MATRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001068

Incorporation date

23/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 6a Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear NE15 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon13/01/2016
Application to strike the company off the register
dot icon10/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2015-07-02
dot icon25/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon26/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon26/05/2014
Director's details changed for Mr David James Scott on 2013-09-24
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/04/2013
Termination of appointment of John Dick as a director
dot icon19/09/2012
Appointment of Mr Richard Thomas Schmidt as a director
dot icon19/09/2012
Appointment of Mr John Landis Dick as a director
dot icon19/09/2012
Appointment of Mr Gavin James Peter Mcdonald as a secretary
dot icon19/09/2012
Termination of appointment of Ruth Scott as a director
dot icon19/09/2012
Termination of appointment of Ruth Scott as a secretary
dot icon19/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon12/06/2012
Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England
dot icon26/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Mr David James Scott on 2010-05-24
dot icon03/06/2010
Director's details changed for Mrs Ruth Scott on 2010-05-24
dot icon30/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/05/2009
Return made up to 24/05/09; full list of members
dot icon31/05/2009
Registered office changed on 01/06/2009 from unit 6A westway industrial park throckley newcastle upon tyne tyne & wear
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/11/2007
Registered office changed on 07/11/07 from: c/o robertson & co navigation house slake terrace south shelds tyne & wear NE34 0AB
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 24/05/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/08/2005
Registered office changed on 17/08/05 from: 25 coldstream road newcastle upon tyne tyne & wear NE15 7BX
dot icon19/06/2005
Return made up to 24/05/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 24/05/04; full list of members
dot icon18/05/2004
New director appointed
dot icon12/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/06/2003
Return made up to 24/05/03; full list of members
dot icon02/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/06/2002
Return made up to 24/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/06/2001
Return made up to 24/05/01; full list of members
dot icon28/06/2000
Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
Director resigned
dot icon29/05/2000
New director appointed
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ruth
Director
05/05/2004 - 31/08/2012
4
Graeme, Lesley Joyce
Nominee Director
24/05/2000 - 24/05/2000
9759
Scott, David James
Director
24/05/2000 - Present
4
Graeme, Dorothy May
Nominee Secretary
24/05/2000 - 24/05/2000
5583
Schmidt, Richard Thomas
Director
31/08/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTT-MATRIX LIMITED

SCOTT-MATRIX LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Unit 6a Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear NE15 9HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTT-MATRIX LIMITED?

toggle

SCOTT-MATRIX LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 11/04/2016.

Where is SCOTT-MATRIX LIMITED located?

toggle

SCOTT-MATRIX LIMITED is registered at Unit 6a Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear NE15 9HW.

What does SCOTT-MATRIX LIMITED do?

toggle

SCOTT-MATRIX LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for SCOTT-MATRIX LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.