Company NameScott-Matrix Limited
Company StatusDissolved
Company Number04001068
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr David James Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbine House Oakwood
Wylam
Northumberland
NE41 8BH
Director NameMr Richard Thomas Schmidt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 12 April 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressUnit 6a Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Ruth Scott
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coldstream Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7BX
Director NameMrs Ruth Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address25 Coldstream Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7BX
Director NameMr John Landis Dick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 6a Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Secretary NameMr Gavin James Peter McDonald
StatusResigned
Appointed31 August 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2015)
RoleCompany Director
Correspondence AddressUnit 6a Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW

Location

Registered AddressUnit 6a Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

100 at £1Freudenberg Oil & Gas Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (4 pages)
14 January 2016Application to strike the company off the register (4 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 July 2015Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mr David James Scott on 24 September 2013 (2 pages)
27 May 2014Director's details changed for Mr David James Scott on 24 September 2013 (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of John Dick as a director (1 page)
4 April 2013Termination of appointment of John Dick as a director (1 page)
20 September 2012Appointment of Mr John Landis Dick as a director (2 pages)
20 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 September 2012Appointment of Mr Richard Thomas Schmidt as a director (2 pages)
20 September 2012Termination of appointment of Ruth Scott as a director (1 page)
20 September 2012Termination of appointment of Ruth Scott as a secretary (1 page)
20 September 2012Appointment of Mr Gavin James Peter Mcdonald as a secretary (1 page)
20 September 2012Appointment of Mr John Landis Dick as a director (2 pages)
20 September 2012Termination of appointment of Ruth Scott as a director (1 page)
20 September 2012Appointment of Mr Richard Thomas Schmidt as a director (2 pages)
20 September 2012Termination of appointment of Ruth Scott as a secretary (1 page)
20 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 September 2012Appointment of Mr Gavin James Peter Mcdonald as a secretary (1 page)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England (1 page)
13 June 2012Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England (1 page)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mr David James Scott on 24 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Ruth Scott on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mrs Ruth Scott on 24 May 2010 (2 pages)
4 June 2010Director's details changed for Mr David James Scott on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Registered office changed on 01/06/2009 from unit 6A westway industrial park throckley newcastle upon tyne tyne & wear (1 page)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from unit 6A westway industrial park throckley newcastle upon tyne tyne & wear (1 page)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o robertson & co navigation house slake terrace south shelds tyne & wear NE34 0AB (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o robertson & co navigation house slake terrace south shelds tyne & wear NE34 0AB (1 page)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 August 2005Registered office changed on 17/08/05 from: 25 coldstream road newcastle upon tyne tyne & wear NE15 7BX (1 page)
17 August 2005Registered office changed on 17/08/05 from: 25 coldstream road newcastle upon tyne tyne & wear NE15 7BX (1 page)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 24/05/04; full list of members (6 pages)
19 May 2004Return made up to 24/05/04; full list of members (6 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 June 2001Return made up to 24/05/01; full list of members (6 pages)
29 June 2000Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2000Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 May 2000Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
24 May 2000Incorporation (18 pages)
24 May 2000Incorporation (18 pages)