Company NameMetis Research Limited
DirectorStephen Robertson
Company StatusActive
Company NumberSC241361
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Robertson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed30 June 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressWoodside House 21 Woodside Place
Glasgow
G3 7QL
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWoodside House
21 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stephen Robertson
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Change of details for Mr Stephen Robertson as a person with significant control on 1 January 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
14 April 2021Amended micro company accounts made up to 31 March 2019 (5 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
4 November 2020Registered office address changed from Trinity House 33 Lynedoch Street Glasgow G3 6AA Scotland to Woodside House 21 Woodside Place Glasgow G3 7QL on 4 November 2020 (1 page)
21 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
30 June 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Stephen Robertson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Robertson on 14 January 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 February 2009Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
28 February 2009Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
20 February 2009Return made up to 18/12/08; full list of members (10 pages)
20 February 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
20 February 2009Return made up to 18/12/08; full list of members (10 pages)
20 February 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
16 January 2008Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007Return made up to 18/12/06; full list of members (6 pages)
9 February 2007Return made up to 18/12/06; full list of members (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
1 February 2005Return made up to 18/12/04; full list of members (6 pages)
1 February 2005Return made up to 18/12/04; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 January 2004Return made up to 18/12/03; full list of members (6 pages)
16 January 2004Return made up to 18/12/03; full list of members (6 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)