MATCHSTART LIMITED
ST ANDREWS

Hellopages » Fife » Fife » KY16 8DE

Company number SC112582
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address 35 KILRYMONT ROAD, ST ANDREWS, FIFE, KY16 8DE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MATCHSTART LIMITED are www.matchstart.co.uk, and www.matchstart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Broughty Ferry Rail Station is 9.9 miles; to Balmossie Rail Station is 10.1 miles; to Monifieth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matchstart Limited is a Private Limited Company. The company registration number is SC112582. Matchstart Limited has been working since 28 July 1988. The present status of the company is Active. The registered address of Matchstart Limited is 35 Kilrymont Road St Andrews Fife Ky16 8de. . MCGRORY, Anne Morgan is a Secretary of the company. MCGRORY, James is a Director of the company. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director COGAN, James has been resigned. Director MCGRORY, Anne Morgan has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCGRORY, Anne Morgan
Appointed Date: 27 April 1993

Director
MCGRORY, James
Appointed Date: 07 May 1993
79 years old

Resigned Directors

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 01 March 1993

Director
COGAN, James
Resigned: 14 June 2006
102 years old

Director
MCGRORY, Anne Morgan
Resigned: 14 June 2006
68 years old

Persons With Significant Control

Mr James Mcgrory
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

MATCHSTART LIMITED Events

16 Mar 2017
Confirmation statement made on 31 December 2016 with updates
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 29,796

20 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 97 more events
30 May 1989
Director resigned;new director appointed

26 Apr 1989
Registered office changed on 26/04/89 from: 24 castle st edinburgh EH2 3HT

15 Mar 1989
Memorandum and Articles of Association
15 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jul 1988
Incorporation

MATCHSTART LIMITED Charges

17 April 2007
Standard security
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 kilrymont road, st andrews FFE55113.
4 April 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Arran house, five murray park, st andrews FFE81691.
16 March 2007
Floating charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 September 2002
Standard security
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The tudor inn, north street, st. Andrews.
4 September 2002
Bond & floating charge
Delivered: 18 September 2002
Status: Satisfied on 6 July 2007
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
26 February 1990
Standard security
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tudor inn hotel 129 north street st andrews fife.
27 November 1989
Bond & floating charge
Delivered: 4 December 1989
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 August 1989
Standard security
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The tudor inn 129 north street st andrews.