Company NameMetamorphic Ltd.
DirectorGraeme Clark
Company StatusActive
Company NumberSC115566
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Previous NamesAldbry Limited and Rock Bottom Productions Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Graeme Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMrs Beverley Clark
NationalityBritish
StatusCurrent
Appointed02 April 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameAlan Clark
NationalityBritish
StatusResigned
Appointed12 July 1990(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 1995)
RoleCompany Director
Correspondence Address213 Crow Road
Glasgow
G11 7PY
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Graeme Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£79,587
Cash£41,123
Current Liabilities£43,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 April 2019Secretary's details changed for Beverley Dunn on 27 March 2019 (1 page)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Graeme Clark on 30 October 2009 (2 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Graeme Clark on 30 October 2009 (2 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Secretary's details changed for Beverley Dunn on 30 October 2009 (1 page)
27 April 2011Secretary's details changed for Beverley Dunn on 30 October 2009 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Graeme Clark on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Graeme Clark on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Graeme Clark on 2 April 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / graeme clark / 12/12/2008 (1 page)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / graeme clark / 12/12/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 02/04/07; no change of members (6 pages)
18 April 2007Return made up to 02/04/07; no change of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
22 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 1 park gate glasgow G3 6DL (1 page)
14 March 2000Registered office changed on 14/03/00 from: 1 park gate glasgow G3 6DL (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Company name changed\certificate issued on 30/06/99 (2 pages)
30 June 1999Company name changed\certificate issued on 30/06/99 (2 pages)
19 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Company name changed aldbry LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed aldbry LIMITED\certificate issued on 15/04/98 (2 pages)
29 July 1997Registered office changed on 29/07/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
29 July 1997Registered office changed on 29/07/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 02/04/97; no change of members (4 pages)
6 May 1997Return made up to 02/04/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
(6 pages)
22 April 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
(6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1989Incorporation (17 pages)
12 January 1989Incorporation (17 pages)