Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | metafit.co.uk |
---|
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Thomas Scott Frame Dalgleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,212 |
Current Liabilities | £114,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 October 2009 | Delivered on: 22 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
30 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 September 2005 | Nc inc already adjusted 14/01/05 (2 pages) |
8 September 2005 | Ad 14/01/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Ad 14/01/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Nc inc already adjusted 14/01/05 (2 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
7 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
24 November 2004 | Company name changed andstrat (no.198) LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed andstrat (no.198) LIMITED\certificate issued on 24/11/04 (2 pages) |
12 July 2004 | Incorporation (32 pages) |
12 July 2004 | Incorporation (32 pages) |