Company NameMetaflake Limited
DirectorsJonathan Joseph Wissler Knox and Steven Kerr
Company StatusActive
Company NumberSC165489
CategoryPrivate Limited Company
Incorporation Date9 May 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameDr Jonathan Joseph Wissler Knox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Nethergate North
Crail
Anstruther
Fife
KY10 3TU
Scotland
Secretary NameMrs Tracy Anne Knox
NationalityBritish
StatusCurrent
Appointed09 May 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address35 Nethergate North
Crail
Anstruther
Fife
KY10 3TU
Scotland
Director NameMr Steven Kerr
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Station Road
Anstruther
KY10 3JA
Scotland
Director NameMr John Michael Coupland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNeuadd Fach
Llangynidr
Powys
NP8 1LN
Wales
Director NameJames Andrew Craggs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 1a Byrne Road
London
SW12 9HZ
Director NameMrs Tracy Anne Knox
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address35 Nethergate North
Crail
Anstruther
Fife
KY10 3TU
Scotland
Director NameMr Jake Grieve
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 01 December 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address31 Nethergate North
Crail
Anstruther
Fife
KY10 3TU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemetaflake.com
Email address[email protected]
Telephone01333 313440
Telephone regionAnstruther

Location

Registered AddressUnit 2
Station Road
Anstruther
KY10 3JA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

34 at £1Jonathan Joseph Knox
34.00%
Ordinary
33 at £1Jake Grieve
33.00%
Ordinary
33 at £1Tracy Anne Knox
33.00%
Ordinary

Financials

Year2014
Net Worth£2,035,165
Cash£617,391
Current Liabilities£396,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

1 May 2014Delivered on: 8 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects at station road, anstruther, county of fife FFE101036.
Outstanding
20 May 2013Delivered on: 29 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2002Delivered on: 29 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, station road, anstruther, fife.
Outstanding
25 August 2001Delivered on: 3 September 2001
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.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 May 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 October 2017Satisfaction of charge 1 in full (1 page)
5 October 2017Satisfaction of charge SC1654890004 in full (1 page)
5 October 2017Satisfaction of charge SC1654890004 in full (1 page)
5 October 2017Satisfaction of charge SC1654890003 in full (1 page)
5 October 2017Satisfaction of charge SC1654890003 in full (1 page)
5 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
8 May 2014Registration of charge 1654890004 (17 pages)
8 May 2014Registration of charge 1654890004 (17 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Registration of charge 1654890003 (20 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
29 May 2013Registration of charge 1654890003 (20 pages)
29 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Dr Jonathan Joseph Wissler Knox on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Jake Grieve on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Tracy Anne Knox on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Jake Grieve on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Dr Jonathan Joseph Wissler Knox on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Tracy Anne Knox on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
16 June 2009Return made up to 20/04/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Director and secretary's change of particulars / tracy knox / 13/06/2007 (2 pages)
5 June 2008Return made up to 20/04/08; full list of members (4 pages)
5 June 2008Return made up to 20/04/08; full list of members (4 pages)
5 June 2008Director's change of particulars / jonathan knox / 13/06/2007 (1 page)
5 June 2008Director and secretary's change of particulars / tracy knox / 13/06/2007 (2 pages)
5 June 2008Director's change of particulars / jonathan knox / 13/06/2007 (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: 9 cove wynd pittenweem fife KY10 2LE (1 page)
13 June 2007Registered office changed on 13/06/07 from: 9 cove wynd pittenweem fife KY10 2LE (1 page)
2 May 2007Return made up to 20/04/07; full list of members (3 pages)
2 May 2007Return made up to 20/04/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 20/04/06; full list of members (3 pages)
16 May 2006Return made up to 20/04/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
2 June 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
13 October 2004Ad 04/10/04--------- £ si 33@1=33 £ ic 67/100 (2 pages)
13 October 2004Ad 04/10/04--------- £ si 33@1=33 £ ic 67/100 (2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
11 May 2004Return made up to 20/04/04; full list of members (7 pages)
24 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
24 February 2004£ ic 100/67 09/12/03 £ sr 33@1=33 (1 page)
24 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
24 February 2004£ ic 100/67 09/12/03 £ sr 33@1=33 (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 20/04/03; full list of members (7 pages)
20 June 2003Return made up to 20/04/03; full list of members (7 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 September 2001Partic of mort/charge * (6 pages)
3 September 2001Partic of mort/charge * (6 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
23 May 2000Return made up to 20/04/00; full list of members (6 pages)
23 May 2000Return made up to 20/04/00; full list of members (6 pages)
27 January 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
14 June 1999Return made up to 20/04/99; full list of members (6 pages)
14 June 1999Return made up to 20/04/99; full list of members (6 pages)
16 June 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 20/04/98; full list of members (5 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
7 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
7 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
14 July 1997Return made up to 09/05/97; full list of members (4 pages)
14 July 1997Return made up to 09/05/97; full list of members (4 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed;new director appointed (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed;new director appointed (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (2 pages)
9 May 1996Incorporation (15 pages)
9 May 1996Incorporation (15 pages)