UKBizDB.co.uk

T. J. MATTHEWS (TAILORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T. J. Matthews (tailors) Limited. The company was founded 54 years ago and was given the registration number SC047253. The firm's registered office is in HIGH BLANTYRE. You can find them at Unit 8, Block 4, Blantyre Industrial Estate, High Blantyre, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:T. J. MATTHEWS (TAILORS) LIMITED
Company Number:SC047253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1970
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Unit 8, Block 4, Blantyre Industrial Estate, High Blantyre, G72 0UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Block 4, Blantyre Industrial Estate, High Blantyre, G72 0UP

Director11 May 2018Active
26 Whinknowe, Ashgill, ML9 3AP

Director01 September 1999Active
Unit 8, Block 4, Blantyre Industrial Estate, High Blantyre, G72 0UP

Director11 May 2018Active
3 Dunavon Crescent, Strathaven, ML10 6HB

Secretary-Active
26 Whinknowe, Ashgill, ML9 3AP

Secretary30 June 2000Active
142 Ayr Road, Newton Mearns, Glasgow, G77 6EE

Secretary15 January 1990Active
78 Fleming Way, Hamilton, ML3 9PE

Director-Active
31 Dunavon Crescent, Strathaven, ML10 6HB

Director-Active
26 Whinknowe, Ashgill, ML9 3AP

Director30 June 2000Active
12 Dowanfield Drive, Hamilton,

Director01 March 1991Active
Unit 8, Block 4, Blantyre Industrial Estate, High Blantyre, G72 0UP

Director11 May 2018Active
142 Ayr Road, Newton Mearns, Glasgow, G77 6EE

Director15 January 1990Active
142 Ayr Road, Newton Mearns, Glasgow, G77 6EE

Director15 January 1989Active

People with Significant Control

T.J. Matthews (Holdings) Limited
Notified on:11 May 2018
Status:Active
Country of residence:Scotland
Address:Block 4, Unit 8 Blantyre Industrial Estate, Glasgow, Scotland, G72 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Mcclure
Notified on:31 October 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Unit 8, Block 4, High Blantyre, G72 0UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Carol Euphemia Mathieson
Notified on:31 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Unit 8, Block 4, High Blantyre, G72 0UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Mortgage

Mortgage alter floating charge with number.

Download
2018-11-12Mortgage

Mortgage alter floating charge with number.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.