Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mathers (Inverurie) Limited
Mathers (Inverurie) Limited is a dissolved company incorporated on 8 November 1978 with the registered office located in Aberdeen, City of Aberdeen. Mathers (Inverurie) Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 March 2016
(9 years ago)
Was
37 years old
at the time of dissolution
Company No
SC066316
Private limited company
Scottish Company
Age
46 years
Incorporated
8 November 1978
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mathers (Inverurie) Limited
Contact
Address
7 Queens Gardens
Aberdeen
AB15 4YD
Same address for the past
12 years
Companies in AB15 4YD
Telephone
Unreported
Email
Available in Endole App
Website
Mathersmeat.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Michael John Mountford
Director • Meat Salesman • British • Lives in UK • Born in Jul 1949
Iain Forbes Mathers
Director • Farmer • British • Lives in UK • Born in May 1943
Ledingham Chalmers LLP
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
George Sim (Fruiterer) Limited
Ledingham Chalmers LLP is a mutual person.
Active
Grampian Golf & Leisure Associates Limited
Ledingham Chalmers LLP is a mutual person.
Active
Creo Medical UK Limited
Ledingham Chalmers LLP is a mutual person.
Active
Craig International Limited
Ledingham Chalmers LLP is a mutual person.
Active
Craig Energy Services Limited
Ledingham Chalmers LLP is a mutual person.
Active
Mrs. Murray's Home For Stray Dogs And Cats
Ledingham Chalmers LLP is a mutual person.
Active
Norroenan Properties Limited
Ledingham Chalmers LLP is a mutual person.
Active
LC Secretaries Limited
Ledingham Chalmers LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£211K
Increased by £211K (%)
Turnover
£39.47M
Increased by £2.24M (+6%)
Employees
112
Increased by 11 (+11%)
Total Assets
£6.46M
Decreased by £1.86M (-22%)
Total Liabilities
-£6.09M
Decreased by £824K (-12%)
Net Assets
£367K
Decreased by £1.04M (-74%)
Debt Ratio (%)
94%
Increased by 11.18% (+13%)
See 10 Year Full Financials
Latest Activity
Wind Up Notice
12 Years Ago on 6 Jun 2013
Court Order to Wind Up
12 Years Ago on 6 Jun 2013
Registered Address Changed
12 Years Ago on 6 Jun 2013
Sandra Peters Resigned
12 Years Ago on 18 Apr 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 12 Feb 2013
Full Accounts Submitted
12 Years Ago on 11 Feb 2013
Compulsory Gazette Notice
12 Years Ago on 4 Jan 2013
Confirmation Submitted
13 Years Ago on 13 Jul 2012
Full Accounts Submitted
13 Years Ago on 5 Oct 2011
Confirmation Submitted
14 Years Ago on 11 Jul 2011
Get Alerts
Get Credit Report
Discover Mathers (Inverurie) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court for early dissolution
Submitted on 30 Dec 2015
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 June 2013
Submitted on 6 Jun 2013
Court order notice of winding up
Submitted on 6 Jun 2013
Notice of winding up order
Submitted on 6 Jun 2013
Termination of appointment of Sandra Peters as a director
Submitted on 18 Apr 2013
Compulsory strike-off action has been discontinued
Submitted on 12 Feb 2013
Full accounts made up to 31 December 2011
Submitted on 11 Feb 2013
First Gazette notice for compulsory strike-off
Submitted on 4 Jan 2013
Annual return made up to 2 July 2012 with full list of shareholders
Submitted on 13 Jul 2012
Full accounts made up to 31 December 2010
Submitted on 5 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs