Company NameMETA Management Services (Scotland) Ltd.
Company StatusDissolved
Company NumberSC180260
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Director NameMr Christopher John Baumann
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Director NameMr Anthony Nicholas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
Secretary NameMr Anthony Nicholas
NationalityBritish
StatusClosed
Appointed02 December 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Claire-Jayne Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 13 November 2018)
RoleUk Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressServest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6LG
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Edward Hamilton Travers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dovecot Park
Aberdour
Burntisland
Fife
KY3 0TD
Scotland
Secretary NameMr Ben Pearson
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Dunmow Road
Great Easton
Essex
CM6 2DL
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePatrick Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address65 Ambleside
Brownsover
Warwickshire
CV21 1QP
Director NameMatthieu De Banast De Septfontaines
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressLa FinanciÈRe Atalian 110, Rue De L'Ourcq
75019, Paris
France
Director NameFrank AimÉ
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleChief Human Resources Officer
Country of ResidenceFrance
Correspondence Address111 - 113 Quai Jules Guesde
94400, Vitry Sur Seine
France
Director NameStÉPhane Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(20 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2018)
RoleGroup General Secretary
Country of ResidenceFrance
Correspondence AddressLa FinanciÈRe Atalian 110, Rue De L'Ourcq
75019, Paris
France

Contact

Websiteaktrion.com
Email address[email protected]
Telephone01992 712229
Telephone regionLea Valley

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Meta Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
29 April 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
22 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
27 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
26 November 2010Secretary's details changed for Anthony Nicholas on 25 November 2010 (1 page)
26 November 2010Director's details changed for Ben Pearson on 25 November 2010 (2 pages)
26 November 2010Director's details changed for Christopher John Baumann on 25 November 2010 (2 pages)
26 November 2010Director's details changed for Anthony Nicholas on 25 November 2010 (2 pages)
25 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 November 2009Director's details changed for Christopher John Baumann on 28 October 2009 (2 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Anthony Nicholas on 28 October 2009 (2 pages)
20 November 2009Director's details changed for Ben Pearson on 28 October 2009 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Director and secretary's change of particulars / anthony nicholas / 02/12/2004 (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 30/10/06; full list of members (7 pages)
10 August 2006Director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
15 November 2004Return made up to 30/10/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 30/10/03; full list of members (7 pages)
23 April 2003Return made up to 30/10/02; full list of members (7 pages)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Registered office changed on 05/03/03 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
12 December 2000Return made up to 04/11/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 04/11/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 04/11/98; full list of members (6 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New director appointed (2 pages)
22 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
4 November 1997Incorporation (15 pages)