Company NameMetbro Limited
DirectorsKenneth Edward Lindsay Brown and David Higgins
Company StatusActive
Company NumberSC020235
CategoryPrivate Limited Company
Incorporation Date3 March 1938(86 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Edward Lindsay Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(51 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant Company Director
Country of ResidenceScotland
Correspondence Address65 St Andrews Drive
Glasgow
Lanarkshire
G41 4HP
Scotland
Secretary NameDavid Stewart Shaw
NationalityBritish
StatusCurrent
Appointed03 March 1993(55 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2002(64 years, 1 month after company formation)
Appointment Duration22 years
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Secretary NameMr David Higgins
NationalityScottish
StatusCurrent
Appointed28 March 2002(64 years, 1 month after company formation)
Appointment Duration22 years
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameGlen McLive Fowler Dunn
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed30 September 1989(51 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1993)
RoleMerchant
Correspondence Address7/3 Montepelier Park
Killermont
Glasgow
G20 0TZ
Scotland
Director NameDavid Stewart Shaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(51 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 March 2002)
RoleChartered Accountant Company Secretary
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Secretary NameDavid Stewart Shaw
NationalityBritish
StatusResigned
Appointed30 September 1989(51 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameThomas Richard Wilson Steele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(54 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address29 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Secretary NameIan George Lumsden
NationalityBritish
StatusResigned
Appointed22 January 1993(54 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 1993)
RoleCompany Director
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland

Location

Registered Address239 Myreside Street
Glasgow
G32 6DR
Scotland
ConstituencyGlasgow East
WardEast Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due14 October 2016 (overdue)

Filing History

27 November 2019Order of court - dissolution void (1 page)
12 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2016Order of court - dissolution void (1 page)
15 September 2016Order of court - dissolution void (1 page)
8 February 1977Company name changed\certificate issued on 08/02/77 (2 pages)