Company NameMetrol Technology Limited
DirectorShaun Compton Ross
Company StatusActive
Company NumberSC105658
CategoryPrivate Limited Company
Incorporation Date14 July 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Compton Ross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1989(1 year, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleSales/Marketing
Country of ResidenceScotland
Correspondence AddressWest Cults House
493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 1994(6 years, 9 months after company formation)
Appointment Duration30 years
Correspondence Address19a Canning Street Caledonian Exchange
Edinburgh
EH3 8HE
Scotland
Director NameMr David Balfour Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 April 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Neuk
Netherly
Stonehaven
Aberdeenshire
AB39 3RB
Scotland
Secretary NameBeverly Ross
NationalityBritish
StatusResigned
Appointed27 January 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1990)
RoleCompany Director
Correspondence AddressKincraig
Udny Station
Aberdeenshire
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed29 June 1990(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 July 1993)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed15 July 1993(6 years after company formation)
Appointment Duration9 months (resigned 12 April 1994)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitemetrol.co.uk
Email address[email protected]
Telephone01224 772771
Telephone regionAberdeen

Location

Registered AddressUnit 24 Kirkhill Place
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

2 at £1Dunwilco (194) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,213,940
Gross Profit£23,199,604
Net Worth£42,631,018
Cash£13,075,926
Current Liabilities£19,438,683

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

20 May 2013Delivered on: 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 1995Delivered on: 28 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 January 1989Delivered on: 9 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All and every the sum or sums of money which now is or are or shall from time to time here after be held on behalf of the company by clydesdale bank finance corporation LTD, of no. 9 athol street, douglas, isle of man.
Outstanding
29 October 1987Delivered on: 4 November 1987
Satisfied on: 19 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 August 2023Full accounts made up to 30 June 2022 (25 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Queensferry Secretaries Limited as a secretary on 31 December 2022 (1 page)
9 January 2023Satisfaction of charge 2 in full (4 pages)
14 November 2022Full accounts made up to 30 June 2021 (27 pages)
23 September 2022Satisfaction of charge SC1056580005 in full (1 page)
23 September 2022Satisfaction of charge SC1056580004 in full (1 page)
28 June 2022Full accounts made up to 30 June 2020 (25 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 30 June 2019 (34 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 March 2020Full accounts made up to 30 June 2018 (25 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 30 June 2017 (24 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 June 2016 (26 pages)
7 July 2017Notification of Shaun Compton Ross as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Shaun Compton Ross as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Full accounts made up to 30 June 2015 (19 pages)
4 January 2017Full accounts made up to 30 June 2015 (19 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
30 March 2016Full accounts made up to 30 June 2014 (19 pages)
30 March 2016Full accounts made up to 30 June 2014 (19 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
9 December 2014Full accounts made up to 30 June 2013 (19 pages)
9 December 2014Full accounts made up to 30 June 2013 (19 pages)
30 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Full accounts made up to 30 June 2012 (18 pages)
30 September 2013Full accounts made up to 30 June 2012 (18 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
17 June 2013Full accounts made up to 30 June 2011 (18 pages)
17 June 2013Full accounts made up to 30 June 2011 (18 pages)
21 May 2013Registration of charge 1056580005 (4 pages)
21 May 2013Registration of charge 1056580005 (4 pages)
21 May 2013Registration of charge 1056580004 (4 pages)
21 May 2013Registration of charge 1056580004 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 30 June 2010 (18 pages)
8 June 2012Full accounts made up to 30 June 2010 (18 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Full accounts made up to 30 June 2009 (18 pages)
11 July 2011Full accounts made up to 30 June 2009 (18 pages)
26 July 2010Secretary's details changed for Queensferry Secretaries Limited on 29 June 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Queensferry Secretaries Limited on 29 June 2010 (2 pages)
9 April 2010Full accounts made up to 30 June 2008 (17 pages)
9 April 2010Full accounts made up to 30 June 2008 (17 pages)
2 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
8 September 2009Appointment terminated director david smith (1 page)
8 September 2009Appointment terminated director david smith (1 page)
15 April 2009Amended full accounts made up to 30 June 2007 (30 pages)
15 April 2009Amended full accounts made up to 30 June 2007 (30 pages)
11 March 2009Full accounts made up to 30 June 2007 (17 pages)
11 March 2009Full accounts made up to 30 June 2007 (17 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 December 2007Full accounts made up to 30 June 2006 (18 pages)
29 December 2007Full accounts made up to 30 June 2006 (18 pages)
18 August 2007Return made up to 29/06/07; no change of members (7 pages)
18 August 2007Return made up to 29/06/07; no change of members (7 pages)
1 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2006Full accounts made up to 30 June 2005 (16 pages)
1 August 2006Full accounts made up to 30 June 2005 (16 pages)
1 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 September 2005Full accounts made up to 30 June 2004 (19 pages)
28 September 2005Full accounts made up to 30 June 2004 (19 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
12 July 2004Amended full accounts made up to 30 June 2003 (19 pages)
12 July 2004Amended full accounts made up to 30 June 2003 (19 pages)
21 June 2004Full accounts made up to 30 June 2003 (19 pages)
21 June 2004Full accounts made up to 30 June 2003 (19 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 June 2003Full accounts made up to 30 June 2002 (19 pages)
2 June 2003Full accounts made up to 30 June 2002 (19 pages)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
6 September 2002Full accounts made up to 30 June 2001 (18 pages)
6 September 2002Full accounts made up to 30 June 2001 (18 pages)
26 July 2002Return made up to 29/06/02; full list of members (7 pages)
26 July 2002Return made up to 29/06/02; full list of members (7 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
21 April 2001Full accounts made up to 30 June 2000 (15 pages)
21 April 2001Full accounts made up to 30 June 2000 (15 pages)
10 August 2000Return made up to 29/06/00; full list of members (6 pages)
10 August 2000Return made up to 29/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
1 August 1999Return made up to 29/06/99; full list of members (6 pages)
1 August 1999Return made up to 29/06/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
23 July 1998Return made up to 29/06/98; full list of members (8 pages)
23 July 1998Return made up to 29/06/98; full list of members (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
6 August 1997Return made up to 29/06/97; no change of members (4 pages)
6 August 1997Return made up to 29/06/97; no change of members (4 pages)
26 June 1997Full accounts made up to 30 June 1996 (14 pages)
26 June 1997Full accounts made up to 30 June 1996 (14 pages)
20 June 1996Return made up to 29/06/96; no change of members (8 pages)
20 June 1996Return made up to 29/06/96; no change of members (8 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
28 June 1995Partic of mort/charge * (8 pages)
28 June 1995Partic of mort/charge * (8 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 April 1994Full accounts made up to 30 June 1993 (14 pages)
27 April 1994Full accounts made up to 30 June 1993 (14 pages)
4 May 1993Full accounts made up to 30 June 1992 (15 pages)
4 May 1993Full accounts made up to 30 June 1992 (15 pages)
7 July 1992Full accounts made up to 30 June 1991 (15 pages)
7 July 1992Full accounts made up to 30 June 1991 (15 pages)
25 June 1991Full accounts made up to 30 June 1990 (12 pages)
25 June 1991Full accounts made up to 30 June 1990 (12 pages)
14 July 1987Incorporation (19 pages)
14 July 1987Incorporation (19 pages)
9 July 1987Certificate of Incorporation (3 pages)