T. J. MATTHEWS (TAILORS) LIMITED
HIGH BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0UP
Company number SC047253
Status Active
Incorporation Date 13 February 1970
Company Type Private Limited Company
Address UNIT 8, BLOCK 4, BLANTYRE INDUSTRIAL ESTATE, HIGH BLANTYRE, G72 0UP
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of T. J. MATTHEWS (TAILORS) LIMITED are www.tjmatthewstailors.co.uk, and www.t-j-matthews-tailors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. T J Matthews Tailors Limited is a Private Limited Company. The company registration number is SC047253. T J Matthews Tailors Limited has been working since 13 February 1970. The present status of the company is Active. The registered address of T J Matthews Tailors Limited is Unit 8 Block 4 Blantyre Industrial Estate High Blantyre G72 0up. . MATHIESON, Carol Euphemia is a Secretary of the company. MATHIESON, Carol Euphemia is a Director of the company. MCCLURE, Ian is a Director of the company. Secretary GOLD, Andrew Milligan has been resigned. Secretary STEVENS, Robert Blyth has been resigned. Director BONNAR, Charles Joseph has been resigned. Director MATTHEWS, Thomas James has been resigned. Director MCMONAGLE, Thomas Niven has been resigned. Director STEVENS, Janet Easton has been resigned. Director STEVENS, Robert Blyth has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
MATHIESON, Carol Euphemia
Appointed Date: 30 June 2000

Director
MATHIESON, Carol Euphemia
Appointed Date: 01 September 1999
65 years old

Director
MCCLURE, Ian
Appointed Date: 30 June 2000
73 years old

Resigned Directors

Secretary
GOLD, Andrew Milligan
Resigned: 15 January 1990

Secretary
STEVENS, Robert Blyth
Resigned: 30 June 2000
Appointed Date: 15 January 1990

Director
BONNAR, Charles Joseph
Resigned: 15 January 1990

Director
MATTHEWS, Thomas James
Resigned: 15 January 1990

Director
MCMONAGLE, Thomas Niven
Resigned: 19 June 2000
Appointed Date: 01 March 1991
80 years old

Director
STEVENS, Janet Easton
Resigned: 26 June 1992
Appointed Date: 15 January 1990
76 years old

Director
STEVENS, Robert Blyth
Resigned: 30 June 2000
Appointed Date: 15 January 1989
79 years old

Persons With Significant Control

Mr Ian Mcclure
Notified on: 31 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carol Euphemia Mathieson
Notified on: 31 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. J. MATTHEWS (TAILORS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Oct 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 20,000

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
29 Jan 1987
Return made up to 31/12/86; full list of members

29 Jan 1987
Return made up to 31/12/85; full list of members

29 Jan 1987
Return made up to 31/12/85; full list of members

29 Jan 1987
Return made up to 31/12/84; full list of members

29 Jan 1987
Return made up to 31/12/84; full list of members

T. J. MATTHEWS (TAILORS) LIMITED Charges

24 March 2005
Bond & floating charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 December 1971
Bond of cash credit & floating charge
Delivered: 14 December 1971
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…