About

Registered Number: SC103181
Date of Incorporation: 16/02/1987 (37 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland, G2 2QD

 

Matrix Management Systems Ltd was founded on 16 February 1987 and has its registered office in Scotland, it's status at Companies House is "Liquidation". The current directors of Matrix Management Systems Ltd are listed as Strevens, Lorna, Luck, Emma, Cooper, Jeffrey Gordon, Luck, Lynda Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jeffrey Gordon 01 August 2009 13 October 2010 1
LUCK, Lynda Joan N/A 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
STREVENS, Lorna 01 May 2007 - 1
LUCK, Emma 01 July 2002 01 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 April 2019
AD01 - Change of registered office address 03 April 2018
RESOLUTIONS - N/A 29 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 25 January 2012
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AR01 - Annual Return 14 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 November 2010
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
466(Scot) - N/A 28 November 2009
466(Scot) - N/A 28 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2009
AD01 - Change of registered office address 16 October 2009
466(Scot) - N/A 10 October 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 19 September 2007
410(Scot) - N/A 23 August 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 September 2000
CERTNM - Change of name certificate 10 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 28 January 1999
287 - Change in situation or address of Registered Office 19 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 15 September 1992
363a - Annual Return 30 September 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
287 - Change in situation or address of Registered Office 19 October 1988
287 - Change in situation or address of Registered Office 28 March 1988
MISC - Miscellaneous document 21 April 1987
NEWINC - New incorporation documents 16 February 1987
CERTINC - N/A 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 November 2010 Outstanding

N/A

Bond & floating charge 10 November 2009 Outstanding

N/A

Bond & floating charge 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.