Company NameMetrik Solutions Ltd
Company StatusActive
Company NumberSC032839
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)
Previous NameDinwiddie's Farm Records Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameIan Douglas Callander
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1989(31 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Newton Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
Director NameJohn Howard Mather
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(43 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleW/Shop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Newton Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
Secretary NameIan Douglas Callander
NationalityBritish
StatusCurrent
Appointed01 November 2002(44 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Newton Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
Director NameMr Stuart James Callander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(64 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Newton Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
Director NameMr Derek Latimer Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangtree
Auldgirth
Dumfries
Dumfriesshire
DG2 0XG
Scotland
Director NameRobert Matthew Clark
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(31 years, 5 months after company formation)
Appointment Duration23 years (resigned 03 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address44 Sunningdale Avenue
Ayr
Ayrshire
KA7 4RQ
Scotland
Secretary NameMaureen Jeanie Callander
NationalityBritish
StatusResigned
Appointed28 June 1989(31 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address333 Annan Road
Dumfries
Dumfriesshire
DG1 3JB
Scotland
Director NameStuart Callander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(43 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 December 2009)
RoleSales Manager
Correspondence Address20 Aspen Crescent
Dumfries
DG1 4QF
Scotland
Director NamePhilomena Mary Callander
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(43 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2022)
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressCairn Park Irongray
Dumfries
Dumfries And Galloway
DG2 9TN
Scotland

Contact

Websitemetrik.co.uk
Email address[email protected]
Telephone01387 253844
Telephone regionDumfries

Location

Registered AddressUnit 2 Newton Industrial Estate
Irongray Road
Dumfries
DG2 0JE
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches2 other UK companies use this postal address

Shareholders

305 at £1Metrik Solutions (Dumfries) LTD
9.36%
Ordinary
2.8k at £1Ian Callander
84.49%
Ordinary
100 at £1John Howard Mather
3.07%
Ordinary
100 at £1Philomina Mary Callander
3.07%
Ordinary

Financials

Year2014
Net Worth£79,990
Cash£19,070
Current Liabilities£97,653

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

19 December 1989Delivered on: 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 20 market square dumfries.
Outstanding
22 May 1985Delivered on: 29 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 November 2020Registered office address changed from 20 Market Square Dumfries DG2 7AB to Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE on 27 November 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-17
(1 page)
20 December 2019Company name changed dinwiddie's farm records LIMITED\certificate issued on 20/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,257
(6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,257
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,257
(6 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,257
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,257
(6 pages)
23 January 2014Termination of appointment of Robert Clark as a director (1 page)
23 January 2014Termination of appointment of Robert Clark as a director (1 page)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,257
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 3,257
(4 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 3,257
(4 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 3,257
(4 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2012Statement by directors (1 page)
7 September 2012Solvency statement dated 30/06/12 (1 page)
7 September 2012Solvency statement dated 30/06/12 (1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2012Statement by directors (1 page)
31 August 2012Statement of capital on 31 August 2012
  • GBP 3,257
(3 pages)
31 August 2012Statement of capital on 31 August 2012
  • GBP 3,257
(3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 January 2010Director's details changed for Robert Matthew Clark on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Robert Matthew Clark on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Howard Mather on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Douglas Callander on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Ian Douglas Callander on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Philomena Mary Irving on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Howard Mather on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Philomena Mary Irving on 22 January 2010 (2 pages)
14 December 2009Termination of appointment of Stuart Callander as a director (2 pages)
14 December 2009Termination of appointment of Stuart Callander as a director (2 pages)
13 October 2009Director's details changed for Philomena Mary Callander on 11 August 2006 (1 page)
13 October 2009Director's details changed for Philomena Mary Callander on 11 August 2006 (1 page)
8 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
28 August 2009Director's change of particulars / philomena irving / 28/08/2009 (2 pages)
28 August 2009Director's change of particulars / philomena irving / 28/08/2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 July 2007Return made up to 20/06/07; full list of members (4 pages)
6 July 2007Return made up to 20/06/07; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 July 2006Return made up to 20/06/06; full list of members (4 pages)
20 July 2006Return made up to 20/06/06; full list of members (4 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 July 2005Return made up to 20/06/05; full list of members (9 pages)
1 July 2005Return made up to 20/06/05; full list of members (9 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 June 2004Return made up to 20/06/04; full list of members (9 pages)
29 June 2004Return made up to 20/06/04; full list of members (9 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 June 2003Return made up to 20/06/03; full list of members (9 pages)
27 June 2003Return made up to 20/06/03; full list of members (9 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 June 2002Return made up to 20/06/02; full list of members (8 pages)
21 June 2002Return made up to 20/06/02; full list of members (8 pages)
18 June 2002Ad 08/10/01--------- £ si 300@1=300 £ ic 3100/3400 (2 pages)
18 June 2002Ad 08/10/01--------- £ si 300@1=300 £ ic 3100/3400 (2 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 June 1997Return made up to 20/06/97; full list of members (6 pages)
23 June 1997Return made up to 20/06/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 June 1995Return made up to 20/06/95; full list of members (6 pages)
26 June 1995Return made up to 20/06/95; full list of members (6 pages)
5 January 1990Partic of mort/charge 0110 (3 pages)
5 January 1990Partic of mort/charge 0110 (3 pages)
31 January 1958Incorporation (13 pages)
31 January 1958Incorporation (13 pages)