Company NameMetalecosse Ltd.
Company StatusDissolved
Company NumberSC164518
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Edward Henry Rawson Wade
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address10 Balnacarron Avenue
Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Secretary NameMargaret Cherry Wade
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balnacarron Avenue
Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameMargaret Cherry Wade
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balnacarron Avenue
Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitehttps://sites.google.com

Location

Registered Address10 Balnacarron Avenue
Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

5 at £1Dr Edward Henry Rawson Wade
41.67%
Ordinary A
4 at £1Dr Edward Henry Rawson Wade
33.33%
Ordinary
3 at £1Mrs Margaret Cherry Wade
25.00%
Ordinary

Financials

Year2014
Net Worth£359,264
Cash£325,555
Current Liabilities£11,738

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(6 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 12
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Registered office address changed from Woodley Kirk Brae Cults Aberdeen, AB15 9QH on 10 May 2011 (1 page)
10 May 2011Director's details changed for Margaret Cherry Wade on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Edward Henry Rawson Wade on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Margaret Cherry Wade on 10 May 2011 (2 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Director's details changed for Edward Henry Rawson Wade on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Margaret Cherry Wade on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Margaret Cherry Wade on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Henry Rawson Wade on 7 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / edward wade / 10/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / margaret wade / 10/04/2008 (1 page)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 29/03/06; full list of members (3 pages)
17 March 2006New director appointed (2 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 April 2005Return made up to 29/03/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
4 February 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 October 2002Memorandum and Articles of Association (14 pages)
5 June 2002Ad 01/06/02--------- £ si 5@1=5 £ ic 5/10 (1 page)
5 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2002Nc inc already adjusted 27/02/02 (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 April 1999Return made up to 29/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Return made up to 29/03/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
22 April 1996Ad 15/04/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 April 1996Accounting reference date notified as 30/04 (1 page)
30 March 1996New director appointed (2 pages)
30 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Incorporation (32 pages)
29 March 1996287 (1 page)