Company NameMidas Metallic Ltd.
Company StatusDissolved
Company NumberSC265680
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas McGuire
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Gavin Street
Motherwell
North Lanarkshire
ML1 2RL
Scotland
Secretary NamePatrick McGuire
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Oakfield Tower
Motherwell
North Lanarkshire
ML1 1XN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 265541
Telephone regionMotherwell

Location

Registered AddressUnit 4
Newhut Road
Braidhurst Ind Est Motherwell
Lanarkshire
ML1 3ST
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

2 at £1Thomas Mcguire
100.00%
Ordinary

Financials

Year2014
Net Worth£17,103
Cash£1,201
Current Liabilities£31,289

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 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)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Director's details changed for Thomas Mcguire on 28 January 2014 (2 pages)
17 March 2014Director's details changed for Thomas Mcguire on 28 January 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Termination of appointment of Patrick Mcguire as a secretary (2 pages)
13 May 2011Termination of appointment of Patrick Mcguire as a secretary (2 pages)
13 May 2011Termination of appointment of a director (2 pages)
13 May 2011Termination of appointment of a director (2 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (13 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
28 April 2009Return made up to 31/01/09; no change of members (4 pages)
28 April 2009Return made up to 31/01/09; no change of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Registered office changed on 29/11/04 from: 83 gavin street motherwell ML1 2RL (1 page)
29 November 2004Registered office changed on 29/11/04 from: 83 gavin street motherwell ML1 2RL (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)