Company NameMetatech Limited
Company StatusActive
Company NumberSC230101
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlistair Dalgleish
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameLinda Grace Dalgleish
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

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

5k at £1Alistair Dalgleish
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,908
Cash£1,282
Current Liabilities£70,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Director's details changed for Thomas Scott Frame Dalgleish on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Linda Grace Dalgleish on 17 April 2020 (2 pages)
17 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
17 April 2020Director's details changed for Alistair Dalgleish on 9 April 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(6 pages)
13 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 13 April 2016 (1 page)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(6 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(6 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Alistair Dalgleish on 8 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Linda Grace Dalgleish on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Linda Grace Dalgleish on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Linda Grace Dalgleish on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Alistair Dalgleish on 8 April 2010 (2 pages)
7 May 2010Director's details changed for Alistair Dalgleish on 8 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 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)
10 September 2009Return made up to 09/04/09; full list of members (4 pages)
10 September 2009Director's change of particulars / alistair dalgleish / 01/01/2009 (1 page)
10 September 2009Return made up to 09/04/09; full list of members (4 pages)
10 September 2009Director's change of particulars / alistair dalgleish / 01/01/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Appointment terminated secretary anderson strathern ws (1 page)
4 June 2008Appointment terminated secretary anderson strathern ws (1 page)
4 June 2008Return made up to 09/04/08; full list of members (4 pages)
4 June 2008Return made up to 09/04/08; full list of members (4 pages)
27 May 2008Secretary appointed as company services LIMITED (1 page)
27 May 2008Secretary appointed as company services LIMITED (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
21 May 2007Return made up to 09/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 09/04/05; full list of members (2 pages)
13 May 2005Return made up to 09/04/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
23 February 2004£ ic 5001/5000 03/02/04 £ sr 1@1=1 (2 pages)
23 February 2004£ ic 5001/5000 03/02/04 £ sr 1@1=1 (2 pages)
16 February 2004Return made up to 09/04/03; full list of members; amend (7 pages)
16 February 2004Return made up to 09/04/03; full list of members; amend (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 09/04/03; full list of members (7 pages)
23 April 2003Return made up to 09/04/03; full list of members (7 pages)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 September 2002Nc inc already adjusted 14/06/02 (1 page)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Nc inc already adjusted 14/06/02 (1 page)
3 September 2002Ad 14/06/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Ad 14/06/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
9 April 2002Incorporation (31 pages)
9 April 2002Incorporation (31 pages)