MATRIX TRANSPORT SERVICES LIMITED
LANARKSHIRE LOOPJEWEL LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC202502
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address BALTIC CHAMBERS, 50 WELLINGTON STREET,GLASGOW, LANARKSHIRE, G2 6HJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of MATRIX TRANSPORT SERVICES LIMITED are www.matrixtransportservices.co.uk, and www.matrix-transport-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and ten months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Transport Services Limited is a Private Limited Company. The company registration number is SC202502. Matrix Transport Services Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Matrix Transport Services Limited is Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6hj. The company`s financial liabilities are £163.67k. It is £33.13k against last year. And the total assets are £522.79k, which is £-15.85k against last year. BRAWLEY, Harry John is a Secretary of the company. BRAWLEY, Harry John is a Director of the company. BRAWLEY, Lorna-Jane is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AGNEW, David has been resigned. Director AGNEW, Julie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other transportation support activities".


matrix transport services Key Finiance

LIABILITIES £163.67k
+25%
CASH n/a
TOTAL ASSETS £522.79k
-3%
All Financial Figures

Current Directors

Secretary
BRAWLEY, Harry John
Appointed Date: 24 January 2000

Director
BRAWLEY, Harry John
Appointed Date: 24 January 2000
60 years old

Director
BRAWLEY, Lorna-Jane
Appointed Date: 07 April 2000
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 January 2000
Appointed Date: 20 December 1999

Director
AGNEW, David
Resigned: 11 November 2001
Appointed Date: 24 January 2000
56 years old

Director
AGNEW, Julie
Resigned: 13 December 2002
Appointed Date: 07 April 2000
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 January 2000
Appointed Date: 20 December 1999

Persons With Significant Control

Mr Henry John Brawley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MATRIX TRANSPORT SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 13 December 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

27 Nov 2015
Satisfaction of charge 2 in full
27 Nov 2015
Satisfaction of charge 1 in full
...
... and 52 more events
30 Jan 2000
Director resigned
30 Jan 2000
New director appointed
30 Jan 2000
New secretary appointed;new director appointed
30 Jan 2000
Registered office changed on 30/01/00 from: 24 great king street edinburgh midlothian EH3 6QN
20 Dec 1999
Incorporation

MATRIX TRANSPORT SERVICES LIMITED Charges

17 September 2015
Charge code SC20 2502 0003
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
11 March 2008
Bond & floating charge
Delivered: 18 March 2008
Status: Satisfied on 27 November 2015
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
26 February 2003
Bond & floating charge
Delivered: 27 February 2003
Status: Satisfied on 27 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…