MATLAND LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 00289933
Status Active
Incorporation Date 6 July 1934
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a small company made up to 26 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of MATLAND LIMITED are www.matland.co.uk, and www.matland.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Matland Limited is a Private Limited Company. The company registration number is 00289933. Matland Limited has been working since 06 July 1934. The present status of the company is Active. The registered address of Matland Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . MURDOCH, Graeme Ramsay is a Secretary of the company. MOULSDALE, David Charles is a Director of the company. Secretary DAHAN, Susan Bridgette has been resigned. Secretary DALTON, Alan has been resigned. Secretary SHER, Janis Lorraine has been resigned. Director BURNS, Colin Alexander has been resigned. Director DALTON, Alan has been resigned. Director JONES, Robert Richard Hamlet has been resigned. Director KELLY, Robert Glen has been resigned. Director KINLOCH, Robert Mcfarlane, Dr has been resigned. Director MOULSDALE, David Charles has been resigned. Director O'HOOLEY, Dominic Brenden has been resigned. Director POTTS, Christopher, Dr has been resigned. Director PREDDY, Steven John has been resigned. Director SAJJANHAR, Raj Kumar has been resigned. Director SHER, Ian Martin has been resigned. Director WALKER, Jacqueline has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
MURDOCH, Graeme Ramsay
Appointed Date: 11 October 2002

Director
MOULSDALE, David Charles
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
DAHAN, Susan Bridgette
Resigned: 14 February 1995

Secretary
DALTON, Alan
Resigned: 04 March 2003
Appointed Date: 05 March 2001

Secretary
SHER, Janis Lorraine
Resigned: 05 March 2001
Appointed Date: 14 February 1995

Director
BURNS, Colin Alexander
Resigned: 13 February 2005
Appointed Date: 11 July 2003
57 years old

Director
DALTON, Alan
Resigned: 21 December 2001
Appointed Date: 05 March 2001
70 years old

Director
JONES, Robert Richard Hamlet
Resigned: 23 October 2013
Appointed Date: 01 March 2010
75 years old

Director
KELLY, Robert Glen
Resigned: 01 March 2010
Appointed Date: 18 September 2002
55 years old

Director
KINLOCH, Robert Mcfarlane, Dr
Resigned: 08 October 2015
Appointed Date: 06 November 2013
71 years old

Director
MOULSDALE, David Charles
Resigned: 04 October 2013
Appointed Date: 11 October 2002
56 years old

Director
O'HOOLEY, Dominic Brenden
Resigned: 07 January 2011
Appointed Date: 14 February 2005
55 years old

Director
POTTS, Christopher, Dr
Resigned: 18 November 2015
Appointed Date: 06 November 2013
70 years old

Director
PREDDY, Steven John
Resigned: 08 November 2013
Appointed Date: 03 March 2011
65 years old

Director
SAJJANHAR, Raj Kumar
Resigned: 21 December 2001
Appointed Date: 05 March 2001
57 years old

Director
SHER, Ian Martin
Resigned: 05 March 2001
77 years old

Director
WALKER, Jacqueline
Resigned: 20 September 2002
Appointed Date: 05 March 2001
62 years old

Persons With Significant Control

Cruach Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATLAND LIMITED Events

10 Jan 2017
Confirmation statement made on 27 December 2016 with updates
05 Oct 2016
Accounts for a small company made up to 26 December 2015
15 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

07 Jan 2016
Accounts for a small company made up to 27 December 2014
10 Dec 2015
Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
...
... and 123 more events
23 May 1987
Annual return made up to 31/12/85

08 Jul 1964
Alter mem and arts
11 Jun 1953
Alter mem and arts
06 Jul 1934
Incorporation
06 Jul 1934
Incorporation

MATLAND LIMITED Charges

12 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2007
Debenture
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 October 2005
Mortgage
Delivered: 28 October 2005
Status: Satisfied on 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 x autoclaves located in aberdeen s/n 01041811,01091006.4…
22 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 19 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…