Background WavePink WaveYellow Wave

MATTEST SITE SERVICES LIMITED (SC214905)

MATTEST SITE SERVICES LIMITED (SC214905) is an active UK company. incorporated on 18 January 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in unknown sic code (42990). MATTEST SITE SERVICES LIMITED has been registered for 25 years. Current directors include BONTHRON, Gillian, OSBALDSTONE, Michael, PARRINGTON, Simon Christopher.

Company Number
SC214905
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BONTHRON, Gillian, OSBALDSTONE, Michael, PARRINGTON, Simon Christopher
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTEST SITE SERVICES LIMITED

MATTEST SITE SERVICES LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). MATTEST SITE SERVICES LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

SC214905

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 February 2023 - 30 June 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MOGFORD ASSOCIATES LIMITED
From: 18 January 2001To: 14 May 2007
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

505 Great Western Road Glasgow Lanarkshire G12 8HN
From: 18 January 2001To: 20 November 2024
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 23
Share Issue
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BONTHRON, Gillian

Active
19 Canning Street, EdinburghEH3 8EH
Born May 1977
Director
Appointed 27 Oct 2025

OSBALDSTONE, Michael

Active
19 Canning Street, EdinburghEH3 8EH
Born March 1966
Director
Appointed 22 Aug 2023

PARRINGTON, Simon Christopher

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1970
Director
Appointed 24 Oct 2023

MOGFORD, Angela

Resigned
505 Great Western Road, LanarkshireG12 8HN
Secretary
Appointed 18 Jan 2001
Resigned 24 Oct 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

CAWLEY, Fergal Cathal

Resigned
19 Canning Street, EdinburghEH3 8EH
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

MOGFORD, Stephen Richard

Resigned
505 Great Western Road, LanarkshireG12 8HN
Born March 1965
Director
Appointed 18 Jan 2001
Resigned 24 Oct 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jan 2001
Resigned 18 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr Stephen Richard Mogford

Ceased
505 Great Western Road, LanarkshireG12 8HN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mrs Angela Agnes Mogford

Ceased
505 Great Western Road, LanarkshireG12 8HN
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 February 2025
GUARANTEE2GUARANTEE2
Legacy
7 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
23 August 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation