Company NameMetafab Limited
DirectorThomas Scott Frame Dalgleish
Company StatusActive
Company NumberSC194346
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Well Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameColin McDonald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Byres
Dunfermline
Fife
KY11 2TD
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitemetafab.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

392.5k at £1Thomas Scott Frame Dalgleish
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,908
Current Liabilities£150,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

20 October 2009Delivered 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

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 392,502
(4 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 392,502
(4 pages)
6 May 2016Secretary's details changed for As Company Services Limited on 5 May 2016 (1 page)
6 May 2016Secretary's details changed for As Company Services Limited on 5 May 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 392,502
(4 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 392,502
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 392,502
(4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 392,502
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2009Return made up to 16/03/08; full list of members (3 pages)
29 May 2009Return made up to 16/03/08; full list of members (3 pages)
29 May 2009Return made up to 16/03/09; full list of members (3 pages)
29 May 2009Return made up to 16/03/09; full list of members (3 pages)
20 April 2009Ad 04/10/07\gbp si 375000@1=375000\gbp ic 2/375002\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2009Gbp nc 250000/500000\04/10/07 (1 page)
20 April 2009Ad 04/10/07\gbp si 375000@1=375000\gbp ic 2/375002\ (2 pages)
20 April 2009Gbp nc 250000/500000\04/10/07 (1 page)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 8 dryden glen loanhead midlothian EH20 9NA (1 page)
30 November 2006Registered office changed on 30/11/06 from: 8 dryden glen loanhead midlothian EH20 9NA (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 16/03/06; full list of members (6 pages)
16 May 2006Return made up to 16/03/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
2 March 2004Return made up to 16/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 16/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 March 2001Return made up to 16/03/01; full list of members (6 pages)
31 March 2001Return made up to 16/03/01; full list of members (6 pages)
6 March 2001Ad 16/11/00--------- £ si 12500@1=12500 £ ic 5002/17502 (2 pages)
6 March 2001Ad 17/01/01--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
6 March 2001Ad 17/01/01--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
6 March 2001Ad 16/11/00--------- £ si 12500@1=12500 £ ic 5002/17502 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
15 November 2000Company name changed grinmost (no.98) LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed grinmost (no.98) LIMITED\certificate issued on 16/11/00 (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 48 north castle street edinburgh EH2 3LX (1 page)
10 November 2000Nc inc already adjusted 09/11/00 (1 page)
10 November 2000Registered office changed on 10/11/00 from: 48 north castle street edinburgh EH2 3LX (1 page)
10 November 2000Memorandum and Articles of Association (26 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 2000Memorandum and Articles of Association (26 pages)
10 November 2000Nc inc already adjusted 09/11/00 (1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 2000Return made up to 16/03/00; full list of members (6 pages)
14 March 2000Return made up to 16/03/00; full list of members (6 pages)
16 March 1999Incorporation (33 pages)
16 March 1999Incorporation (33 pages)