MATTAK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC077276
Status Active
Incorporation Date 21 January 1982
Company Type Private Limited Company
Address C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 6,000 ; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 6,000 . The most likely internet sites of MATTAK LIMITED are www.mattak.co.uk, and www.mattak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Mattak Limited is a Private Limited Company. The company registration number is SC077276. Mattak Limited has been working since 21 January 1982. The present status of the company is Active. The registered address of Mattak Limited is C O Brodies Llp 15 Atholl Crescent Edinburgh Eh3 8ha. . MOORE, Linda is a Secretary of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary CAIRNS, Betty Poynton has been resigned. Secretary CAVE, Michael Brian has been resigned. Secretary DICKSON, Dorothy Grizel Vallance has been resigned. Secretary ELDRIDGE, Dennis William has been resigned. Secretary HOPKINSON, Jeremy Mark has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary LOCK, John Ernest has been resigned. Director CARMICHAEL, Thomas Martin has been resigned. Director CAVE, Michael Brian has been resigned. Director DAFFERN, Paul George has been resigned. Director DICKSON, Michael Ian Ross has been resigned. Director GEORGE, James Wilfred has been resigned. Director HARRISON, Michael James has been resigned. Director LOCK, John Ernest has been resigned. Director NOYES, Allan Daniel Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOORE, Linda
Appointed Date: 30 September 2008

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
CAIRNS, Betty Poynton
Resigned: 23 June 1992
Appointed Date: 08 December 1989

Secretary
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997

Secretary
DICKSON, Dorothy Grizel Vallance
Resigned: 15 August 1989

Secretary
ELDRIDGE, Dennis William
Resigned: 08 December 1989
Appointed Date: 15 August 1989

Secretary
HOPKINSON, Jeremy Mark
Resigned: 22 October 2004
Appointed Date: 28 February 2002

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 22 October 2004

Secretary
LOCK, John Ernest
Resigned: 31 July 1997
Appointed Date: 23 June 1992

Director
CARMICHAEL, Thomas Martin
Resigned: 31 March 1992
76 years old

Director
CAVE, Michael Brian
Resigned: 28 February 2002
Appointed Date: 01 August 1997
76 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 07 August 2003
72 years old

Director
DICKSON, Michael Ian Ross
Resigned: 15 August 1989
76 years old

Director
GEORGE, James Wilfred
Resigned: 30 September 1992
Appointed Date: 15 August 1989
92 years old

Director
HARRISON, Michael James
Resigned: 07 August 2003
Appointed Date: 01 August 1997
76 years old

Director
LOCK, John Ernest
Resigned: 31 July 1997
Appointed Date: 15 August 1989
86 years old

Director
NOYES, Allan Daniel Graham
Resigned: 01 August 1997
Appointed Date: 30 September 1992
85 years old

MATTAK LIMITED Events

13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,000

20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,000

23 Jan 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6,000

...
... and 83 more events
30 Dec 1988
Return made up to 14/04/88; full list of members

01 Feb 1988
Return made up to 09/04/87; full list of members

01 Feb 1988
Full group accounts made up to 31 December 1986

16 Jan 1987
Return made up to 13/05/86; full list of members

12 Jan 1984
Particulars of mortgage/charge

MATTAK LIMITED Charges

5 January 1984
Debenture & floating charge
Delivered: 12 January 1984
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…