Matrix International Sourcing Limited

DataGardener
matrix international sourcing limited
in administration
Micro

Matrix International Sourcing Limited

sc213509Private Limited With Share Capital

C/O Begbies Traynor, Suite 10 - 4F, Dundee, DD13JT
Incorporated

05/12/2000

Company Age

25 years

Directors

3

Employees

11

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Matrix International Sourcing Limited (sc213509) is a private limited with share capital incorporated on 05/12/2000 (25 years old) and registered in dundee, DD13JT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Matrix uniforms are proud to be one of the uk's leading corporate and work wear specialists and manufacturers, supplying staff uniforms to private, public and charitable organisations industries in 38 countries worldwide. the company is based in glasgow, scotland and continuing the proud traditi...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 05/12/2000
DD13JT
11 employees

Financial Overview

Total Assets

£948.9K

Liabilities

£839.2K

Net Assets

£109.7K

Cash

£23.9K

Key Metrics

11

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2023
Liquidation In Administration Automatic End Of Case Scotland
Category:Insolvency
Date:23-06-2023
Resolution
Category:Resolution
Date:22-06-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:14-10-2022
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:01-09-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:25-08-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:24-12-2021
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2021
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:20-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-06-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-04-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Legacy
Category:Mortgage
Date:11-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:28-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:21-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:15-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2005
Legacy
Category:Annual Return
Date:17-01-2005
Legacy
Category:Annual Return
Date:11-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2003
Legacy
Category:Mortgage
Date:16-01-2003
Legacy
Category:Annual Return
Date:05-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2002
Legacy
Category:Officers
Date:02-05-2002
Legacy
Category:Accounts
Date:10-04-2002
Legacy
Category:Annual Return
Date:14-01-2002
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Address
Date:06-03-2001
Legacy
Category:Capital
Date:06-03-2001
Legacy
Category:Officers
Date:07-12-2000
Legacy
Category:Officers
Date:07-12-2000
Incorporation Company
Category:Incorporation
Date:05-12-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2021
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

1 West Regent Street, Glasgow, G21RWRegistered
C/O Begbies Traynor, Suite 10 - 4F, Dundee, Dd1 3Jt, DD13JTRegistered

Contact

01418109777
sales@matrixuniforms.co.uk
matrixuniforms.co.uk
C/O Begbies Traynor, Suite 10 - 4F, Dundee, DD13JT