Company NameMetis Partners Limited
DirectorStephen Robertson
Company StatusActive
Company NumberSC242118
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 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
Appointed10 January 2003(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, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressWoodside House 21 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr David Stanley Kaye
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameDarran Alexander Gardner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2010)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address50 Queen Square
Glasgow
Lanarkshire
G41 2AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.metispartners.co.uk
Telephone0141 3533011
Telephone regionGlasgow

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

2 at £1Stephen Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£616
Cash£5,043
Current Liabilities£245,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

18 August 2017Delivered on: 22 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 January 2022Change of details for Mr Stephen Robertson as a person with significant control on 1 January 2022 (2 pages)
10 January 2022Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 1 January 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 October 2021Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 1 April 2017 (2 pages)
4 October 2021Change of details for Mr Stephen Robertson as a person with significant control on 6 April 2016 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2021Confirmation statement made on 10 January 2021 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)
31 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 February 2019Notification of Luisa Margaret Robertson as a person with significant control on 1 April 2017 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Registration of charge SC2421180001, created on 18 August 2017 (17 pages)
22 August 2017Registration of charge SC2421180001, created on 18 August 2017 (17 pages)
30 June 2017Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 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 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)
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)
14 June 2017Second filing of the annual return made up to 10 January 2016 (17 pages)
14 June 2017Second filing of the annual return made up to 10 January 2016 (17 pages)
21 January 201710/01/17 Statement of Capital gbp 2 (6 pages)
21 January 201710/01/17 Statement of Capital gbp 2 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2017
(4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2017
(4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
17 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 July 2010Termination of appointment of Darran Gardner as a director (1 page)
29 July 2010Termination of appointment of Darran Gardner as a director (1 page)
23 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 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)
14 January 2010Director's details changed for Darran Alexander Gardner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Darran Alexander Gardner on 14 January 2010 (2 pages)
20 March 2009Return made up to 10/01/09; full list of members (3 pages)
20 March 2009Return made up to 10/01/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 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 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
20 February 2009Director's change of particulars / stephen robertson / 01/03/2008 (1 page)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Return made up to 10/01/08; 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)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
9 February 2007Return made up to 10/01/07; full list of members (6 pages)
9 February 2007Return made up to 10/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2006Return made up to 10/01/06; full list of members (6 pages)
26 January 2006Return made up to 10/01/06; full list of members (6 pages)
1 February 2005Return made up to 10/01/05; full list of members (6 pages)
1 February 2005Return made up to 10/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 10/01/04; full list of members (7 pages)
9 February 2004Return made up to 10/01/04; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
22 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (34 pages)
10 January 2003Incorporation (34 pages)