Advanced company searchLink opens in new window

MATRIX INTERNATIONAL SOURCING LIMITED

Company number SC213509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2023 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Begbies Traynor Suite 10 - 4F 5 West Victoria Dock Road Dundee DD1 3JT on 26 June 2023
23 Jun 2023 AM20(Scot) Automatic end of Administration
22 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
14 Oct 2022 AM19(Scot) Notice of extension of period of Administration
01 Sep 2022 AM07(Scot) Creditors’ decision on administrator’s proposals
25 Aug 2022 AM03(Scot) Notice of Administrator's proposal
24 Dec 2021 AM02(Scot) Statement of affairs AM02SOASCOT
03 Dec 2021 AM03(Scot) Notice of Administrator's proposal
20 Oct 2021 AD01 Registered office address changed from 45 Mckenzie Street Paisley Renfrewshire PA3 1LQ to 1 West Regent Street Glasgow G2 1RW on 20 October 2021
20 Oct 2021 AM01(Scot) Appointment of an administrator
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
21 Sep 2020 MR04 Satisfaction of charge SC2135090003 in full
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
18 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AD01 Registered office address changed from 9 Montrose Avenue Hillington Park Glasgow G52 4LA to 45 Mckenzie Street Paisley Renfrewshire PA3 1LQ on 23 July 2015
22 Jun 2015 466(Scot) Alterations to floating charge 1