Background WavePink WaveYellow Wave

MATHESON PLUMBING COMPANY LIMITED (SC141597)

MATHESON PLUMBING COMPANY LIMITED (SC141597) is an active UK company. incorporated on 7 December 1992. with registered office in Falkirk. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MATHESON PLUMBING COMPANY LIMITED has been registered for 33 years. Current directors include MATHESON, Fraser John, MATHESON, Gordon Stewart.

Company Number
SC141597
Status
active
Type
ltd
Incorporated
7 December 1992
Age
33 years
Address
Unit H The Roundel, Falkirk, FK2 9HG
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MATHESON, Fraser John, MATHESON, Gordon Stewart
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHESON PLUMBING COMPANY LIMITED

MATHESON PLUMBING COMPANY LIMITED is an active company incorporated on 7 December 1992 with the registered office located in Falkirk. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MATHESON PLUMBING COMPANY LIMITED was registered 33 years ago.(SIC: 43220)

Status

active

Active since 33 years ago

Company No

SC141597

LTD Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

OFTENTREND LIMITED
From: 7 December 1992To: 15 January 1993
Contact
Address

Unit H The Roundel Middlefield Industrial Estate Falkirk, FK2 9HG,

Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Loan Cleared
Oct 14
Director Left
Jul 18
Owner Exit
Oct 18
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Joined
Apr 24
New Owner
Sept 24
Owner Exit
Apr 25
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATHESON, Gordon Stewart

Active
Unit H The Roundel, FalkirkFK2 9HG
Secretary
Appointed 15 Dec 1992

MATHESON, Fraser John

Active
Middlefield Industrial Estate, FalkirkFK2 9HG
Born December 1982
Director
Appointed 01 Apr 2024

MATHESON, Gordon Stewart

Active
Unit H The Roundel, FalkirkFK2 9HG
Born March 1961
Director
Appointed 15 Dec 1992

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Dec 1992
Resigned 15 Dec 1992

MATHESON, Thomas Fraser

Resigned
Unit H The Roundel, FalkirkFK2 9HG
Born August 1959
Director
Appointed 15 Dec 1992
Resigned 30 Jun 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 07 Dec 1992
Resigned 15 Dec 1992

Persons with significant control

4

2 Active
2 Ceased
The Roundel, FalkirkFK2 9HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2025

Mrs Lynn Matheson

Ceased
Middlefield Industrial Estate, FalkirkFK2 9HG
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2018
Ceased 02 Apr 2025

Mr Thomas Fraser Matheson

Ceased
The Roundel, FalkirkFK2 9HG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Gordon Stewart Matheson

Active
The Roundel, FalkirkFK2 9HG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Cancellation Shares
8 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 May 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
5 September 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
5 February 1999
169169
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Memorandum Articles
15 January 1993
MAMA
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
224224
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Incorporation Company
7 December 1992
NEWINCIncorporation