Background WavePink WaveYellow Wave

MATTHEW ALGIE SERVICE-TEAM LIMITED (SC729976)

MATTHEW ALGIE SERVICE-TEAM LIMITED (SC729976) is an active UK company. incorporated on 19 April 2022. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. MATTHEW ALGIE SERVICE-TEAM LIMITED has been registered for 3 years. Current directors include ASAMOA, Kate Elizabeth Jane, CHADDERTON, Paul Andrew, HEINEN, Thomas.

Company Number
SC729976
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
16 Lawmoor Road, Glasgow, G5 0UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
ASAMOA, Kate Elizabeth Jane, CHADDERTON, Paul Andrew, HEINEN, Thomas
SIC Codes
33120, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEW ALGIE SERVICE-TEAM LIMITED

MATTHEW ALGIE SERVICE-TEAM LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. MATTHEW ALGIE SERVICE-TEAM LIMITED was registered 3 years ago.(SIC: 33120, 33200)

Status

active

Active since 3 years ago

Company No

SC729976

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

16 Lawmoor Road Glasgow, G5 0UL,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASAMOA, Kate

Active
Lawmoor Road, GlasgowG5 0UL
Secretary
Appointed 09 Mar 2023

ASAMOA, Kate Elizabeth Jane

Active
Lawmoor Road, GlasgowG5 0UL
Born January 1976
Director
Appointed 10 Nov 2025

CHADDERTON, Paul Andrew

Active
Lawmoor Road, GlasgowG5 0UL
Born March 1963
Director
Appointed 19 Apr 2022

HEINEN, Thomas

Active
Lawmoor Road, GlasgowG5 0UL
Born December 1969
Director
Appointed 10 Nov 2025

BELL, Jacqueline

Resigned
Lawmoor Road, GlasgowG5 0UL
Secretary
Appointed 19 Apr 2022
Resigned 09 Mar 2023

DEWALD, Stefan

Resigned
Lawmoor Road, GlasgowG5 0UL
Born October 1982
Director
Appointed 19 Apr 2022
Resigned 10 Nov 2025

PIETRUSHINSKI, Stefan

Resigned
Lawmoor Road, GlasgowG5 0UL
Born March 1977
Director
Appointed 19 Apr 2022
Resigned 01 Aug 2025

Persons with significant control

1

Lawmoor Road, GlasgowG5 0UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Administrative Restoration Company
14 November 2024
RT01RT01
Gazette Dissolved Compulsory
4 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Incorporation Company
19 April 2022
NEWINCIncorporation