ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mattest Site Services Limited

Mattest Site Services Limited is an active company incorporated on 18 January 2001 with the registered office located in Edinburgh, City of Edinburgh. Mattest Site Services Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC214905
Private limited company
Scottish Company
Age
24 years
Incorporated 18 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb30 Jun 2024 (1 year 5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Exchange Tower
19 Canning Street
Edinburgh
Scotland
EH3 8EH
Scotland
Address changed on 20 Nov 2024 (9 months ago)
Previous address was 505 Great Western Road Glasgow Lanarkshire G12 8HN
Telephone
01417744032
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1966
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jan30 Jun 2024
Traded for 17 months
Cash in Bank
£116.23K
Increased by £8.09K (+7%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 8 (-20%)
Total Assets
£1.59M
Increased by £357.2K (+29%)
Total Liabilities
-£1.35M
Increased by £657.51K (+95%)
Net Assets
£240.48K
Decreased by £300.31K (-56%)
Debt Ratio (%)
85%
Increased by 28.83% (+51%)
Latest Activity
Subsidiary Accounts Submitted
7 Months Ago on 7 Feb 2025
New Charge Registered
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 14 Jun 2024
Celnor Group Limited (PSC) Details Changed
1 Year 4 Months Ago on 8 May 2024
Mr Fergal Cathal Cawley Appointed
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Mr Simon Christopher Parrington Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Celnor Group Limited (PSC) Appointed
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Mattest Site Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC2149050001, created on 5 February 2025
Submitted on 12 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 7 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 7 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 7 Feb 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 7 Feb 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 21 Jan 2025
Registered office address changed from 505 Great Western Road Glasgow Lanarkshire G12 8HN to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 20 November 2024
Submitted on 20 Nov 2024
Resolutions
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Director's details changed for Mr Simon Christopher Parrington on 1 November 2023
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year