Hyndland
Glasgow
G12 9NH
Scotland
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 30 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Woodside House 21 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr David Stanley Kaye |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Darran Alexander Gardner |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2010) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 50 Queen Square Glasgow Lanarkshire G41 2AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.metispartners.co.uk |
---|---|
Telephone | 0141 3533011 |
Telephone region | Glasgow |
Registered Address | Woodside House 21 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Stephen Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616 |
Cash | £5,043 |
Current Liabilities | £245,503 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 January 2023 (5 months ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 2 weeks from now) |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
10 January 2022 | Change of details for Mr Stephen Robertson as a person with significant control on 1 January 2022 (2 pages) |
---|---|
10 January 2022 | Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 1 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
4 October 2021 | Change of details for Mr Stephen Robertson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2021 | Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 1 April 2017 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
4 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 February 2019 | Notification of Luisa Margaret Robertson as a person with significant control on 1 April 2017 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Registration of charge SC2421180001, created on 18 August 2017 (17 pages) |
22 August 2017 | Registration of charge SC2421180001, created on 18 August 2017 (17 pages) |
30 June 2017 | Registered 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 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Registered 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 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
14 June 2017 | Second filing of the annual return made up to 10 January 2016 (17 pages) |
14 June 2017 | Second filing of the annual return made up to 10 January 2016 (17 pages) |
21 January 2017 | 10/01/17 Statement of Capital gbp 2 (6 pages) |
21 January 2017 | 10/01/17 Statement of Capital gbp 2 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 July 2010 | Termination of appointment of Darran Gardner as a director (1 page) |
29 July 2010 | Termination of appointment of Darran Gardner as a director (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stephen Robertson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Darran Alexander Gardner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stephen Robertson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Darran Alexander Gardner on 14 January 2010 (2 pages) |
20 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
22 January 2003 | Ad 20/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 January 2003 | Ad 20/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (34 pages) |
10 January 2003 | Incorporation (34 pages) |