Company NameMetropolis Developments Limited
DirectorKathleen Babs Estelle McKissock
Company StatusActive
Company NumberSC129400
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKathleen Babs Estelle McKissock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(12 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Prestwick Road, Monkton
Prestwick
KA9 2PB
Scotland
Director NameWilliam McLaughlan Haggarty
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address1 Longbank Drive
Ayr
Ayrshire
KA7 4SB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Henry McGregor Iii
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleConsultant
Correspondence Address726 Oconner Drive
Toronto
Ontario M4c 3ag
Canada
Director NameRobert Henry McGregor Ii
Date of BirthAugust 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressLancaster House
Prestwick Road
Monkton
Prestwick
KA9 2PB
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameRobert Henry McGregor Ii
NationalityCanadian
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCloncaird Castle
Kirkmichael
Ayrshire
KA19 7LU
Scotland

Location

Registered Address44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1Gingaroo Investments LTD
97.00%
Ordinary
1 at £1Kathleen Mckissock
1.00%
Ordinary
1 at £1Robert Henry Mcgregor
1.00%
Ordinary
1 at £1William Haggarty
1.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

16 January 1998Delivered on: 27 January 1998
Persons entitled: Ginaroo Investments Limited

Classification: Standard security
Secured details: £10,000.
Particulars: Ground at port morrow,maidens,ayrshire.
Outstanding
16 January 1998Delivered on: 23 January 1998
Persons entitled: Ginaroo Investments Limited

Classification: Standard security
Secured details: £45,000.
Particulars: Numbers 19,21,23 & 25 whitehall, maybole, ayr.
Outstanding
11 March 1993Delivered on: 18 March 1993
Persons entitled: Ginaroo Investments Limited

Classification: Standard security
Secured details: £15,000.
Particulars: 31 whitehall maybole.
Outstanding
16 April 1992Delivered on: 22 April 1992
Persons entitled: Ginaroo Investments Limited

Classification: Standard security
Secured details: £15,000.
Particulars: Area of ground part of the lands and estate of cassillis and culzean extending to 3.127 acres described in the disposition by cassillis & culzean estates in favour of andrew mccrakcen and another recorded G.R.S. (ayr) 200565.
Outstanding
3 July 1991Delivered on: 11 July 1991
Persons entitled: Ginarco Investments Limited

Classification: Standard security
Secured details: £25,000.
Particulars: 19 to 25 whitehall maybole ayrshire.
Outstanding

Filing History

28 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 June 2016Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page)
17 February 2016Director's details changed for Kathleen Babs Estelle Mckissock on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 72 Briarhill Road Prestwick KA9 1HY to 31 the Square Cumnock Ayrshire KA18 1AT on 17 February 2016 (1 page)
17 February 2016Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Director's details changed for Kathleen Babs Estelle Mckissock on 17 February 2016 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 61 Maybole Road Ayr KA7 4SF to 72 Briarhill Road Prestwick KA9 1HY on 2 July 2015 (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 17 January 2014
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
2 July 2014Annual return made up to 17 January 2014
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
12 April 2013Annual return made up to 17 January 2013 (14 pages)
12 April 2013Annual return made up to 17 January 2013 (14 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 17 January 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 17 January 2012 with a full list of shareholders (14 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 June 2011Annual return made up to 17 January 2011 (14 pages)
3 June 2011Annual return made up to 17 January 2011 (14 pages)
25 May 2011Director's details changed for Robert Henry Mcgregor Ii on 10 January 2011 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 May 2011Director's details changed for Robert Henry Mcgregor Ii on 10 January 2011 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Registered office address changed from , C/O Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 13 July 2010 (3 pages)
13 July 2010Registered office address changed from , C/O Henderson Loggie Sinclair, Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 13 July 2010 (3 pages)
17 June 2010Annual return made up to 17 January 2010 (21 pages)
17 June 2010Annual return made up to 17 January 2010 (21 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 17/01/09; full list of members (4 pages)
6 March 2009Return made up to 17/01/09; full list of members (4 pages)
11 March 2008Return made up to 17/01/08; full list of members (4 pages)
11 March 2008Return made up to 17/01/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
19 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 February 2005Return made up to 17/01/05; full list of members (7 pages)
9 February 2005Return made up to 17/01/05; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 February 2003Return made up to 17/01/03; full list of members (8 pages)
10 February 2003Return made up to 17/01/03; full list of members (8 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 April 2002Return made up to 17/01/02; full list of members (7 pages)
23 April 2002Return made up to 17/01/02; full list of members (7 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
31 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Return made up to 17/01/01; full list of members (7 pages)
13 February 2001Return made up to 17/01/01; full list of members (7 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 February 2000Return made up to 17/01/00; full list of members (7 pages)
1 February 2000Return made up to 17/01/00; full list of members (7 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Return made up to 17/01/99; no change of members (4 pages)
15 February 1999Return made up to 17/01/99; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 March 1998Return made up to 17/01/98; full list of members (6 pages)
12 March 1998Return made up to 17/01/98; full list of members (6 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (6 pages)
23 January 1998Partic of mort/charge * (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
24 January 1997Return made up to 17/01/97; no change of members (4 pages)
24 January 1997Return made up to 17/01/97; no change of members (4 pages)
29 August 1996Return made up to 17/01/96; no change of members (4 pages)
29 August 1996Return made up to 17/01/96; no change of members (4 pages)
26 April 1996Full accounts made up to 30 June 1995 (11 pages)
26 April 1996Full accounts made up to 30 June 1995 (11 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)