Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Colin McDonald |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Byres Dunfermline Fife KY11 2TD Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | metafab.co.uk |
---|
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
392.5k at £1 | Thomas Scott Frame Dalgleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,908 |
Current Liabilities | £150,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
20 October 2009 | Delivered on: 22 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 May 2016 | Secretary's details changed for As Company Services Limited on 5 May 2016 (1 page) |
6 May 2016 | Secretary's details changed for As Company Services Limited on 5 May 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
29 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
29 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 April 2009 | Ad 04/10/07\gbp si 375000@1=375000\gbp ic 2/375002\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Gbp nc 250000/500000\04/10/07 (1 page) |
20 April 2009 | Ad 04/10/07\gbp si 375000@1=375000\gbp ic 2/375002\ (2 pages) |
20 April 2009 | Gbp nc 250000/500000\04/10/07 (1 page) |
20 April 2009 | Resolutions
|
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 8 dryden glen loanhead midlothian EH20 9NA (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 8 dryden glen loanhead midlothian EH20 9NA (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
2 March 2004 | Return made up to 16/03/03; full list of members; amend
|
2 March 2004 | Return made up to 16/03/03; full list of members; amend
|
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
6 March 2001 | Ad 16/11/00--------- £ si 12500@1=12500 £ ic 5002/17502 (2 pages) |
6 March 2001 | Ad 17/01/01--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
6 March 2001 | Ad 17/01/01--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
6 March 2001 | Ad 16/11/00--------- £ si 12500@1=12500 £ ic 5002/17502 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
15 November 2000 | Company name changed grinmost (no.98) LIMITED\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed grinmost (no.98) LIMITED\certificate issued on 16/11/00 (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 48 north castle street edinburgh EH2 3LX (1 page) |
10 November 2000 | Nc inc already adjusted 09/11/00 (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 48 north castle street edinburgh EH2 3LX (1 page) |
10 November 2000 | Memorandum and Articles of Association (26 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Memorandum and Articles of Association (26 pages) |
10 November 2000 | Nc inc already adjusted 09/11/00 (1 page) |
10 November 2000 | Resolutions
|
14 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
16 March 1999 | Incorporation (33 pages) |
16 March 1999 | Incorporation (33 pages) |