Background WavePink WaveYellow Wave

EGAN, MATTHEWS & ROSE LIMITED (SC261328)

EGAN, MATTHEWS & ROSE LIMITED (SC261328) is an active UK company. incorporated on 29 December 2003. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EGAN, MATTHEWS & ROSE LIMITED has been registered for 22 years. Current directors include MATTHEWS, Henry Stuart, MATTHEWS, Monica Jane.

Company Number
SC261328
Status
active
Type
ltd
Incorporated
29 December 2003
Age
22 years
Address
12 & 13 Douglas Court, Dundee, DD1 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MATTHEWS, Henry Stuart, MATTHEWS, Monica Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGAN, MATTHEWS & ROSE LIMITED

EGAN, MATTHEWS & ROSE LIMITED is an active company incorporated on 29 December 2003 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EGAN, MATTHEWS & ROSE LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC261328

LTD Company

Age

22 Years

Incorporated 29 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

12 & 13 Douglas Court West Henderson's Wynd Dundee, DD1 5BY,

Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MATTHEWS, Henry Stuart

Active
12 & 13 Douglas Court, DundeeDD1 5BY
Secretary
Appointed 03 Feb 2025

MATTHEWS, Henry Stuart

Active
12 & 13 Douglas Court, DundeeDD1 5BY
Born December 1969
Director
Appointed 29 Dec 2003

MATTHEWS, Monica Jane

Active
12 & 13 Douglas Court, DundeeDD1 5BY
Born April 1969
Director
Appointed 10 Feb 2025

EGAN, Gail Margaret

Resigned
12 & 13 Douglas Court, DundeeDD1 5BY
Secretary
Appointed 29 Dec 2003
Resigned 03 Feb 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Dec 2003
Resigned 29 Dec 2003

EGAN, Gail Margaret

Resigned
12 & 13 Douglas Court, DundeeDD1 5BY
Born October 1964
Director
Appointed 29 Dec 2003
Resigned 03 Feb 2025

ROSE, Elizabeth Robertson

Resigned
St. Madoes Cottage, PerthPH2 7NF
Born March 1963
Director
Appointed 29 Dec 2003
Resigned 22 May 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Monica Jane Matthews

Active
12 & 13 Douglas Court, DundeeDD1 5BY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2026

Ms Gail Margaret Egan

Ceased
12 & 13 Douglas Court, DundeeDD1 5BY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2025

Mr Henry Stuart Matthews

Active
12 & 13 Douglas Court, DundeeDD1 5BY
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 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
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
29 December 2003
288bResignation of Director or Secretary
Incorporation Company
29 December 2003
NEWINCIncorporation