About

Registered Number: SC165727
Date of Incorporation: 17/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 28 Stafford Street, Edinburgh, EH3 7BD,

 

Match Point (Hospitality) Ltd was founded on 17 May 1996 and are based in Edinburgh, it has a status of "Active". There is only one director listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Jeremy Neil Ross 17 May 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 June 2011
AA01 - Change of accounting reference date 04 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 01 September 2009
419a(Scot) - N/A 26 August 2009
RESOLUTIONS - N/A 27 May 2009
363a - Annual Return 26 May 2009
353 - Register of members 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 31 August 2001
410(Scot) - N/A 24 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 15 June 1999
410(Scot) - N/A 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
225 - Change of Accounting Reference Date 19 June 1997
288 - N/A 20 May 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 06 July 2001 Outstanding

N/A

Floating charge 28 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.