Company NameMetafit Ltd.
DirectorThomas Scott Frame Dalgleish
Company StatusActive
Company NumberSC270592
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameAndstrat (No.198) Limited

Business Activity

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

Directors

Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Well Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitemetafit.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Thomas Scott Frame Dalgleish
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,212
Current Liabilities£114,569

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

20 October 2009Delivered 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

Filing History

20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
30 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,002
(4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,002
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15,002
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15,002
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 September 2008Return made up to 12/07/08; full list of members (3 pages)
3 September 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2006Return made up to 12/07/06; full list of members (2 pages)
7 August 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 12/07/05; full list of members (3 pages)
20 September 2005Return made up to 12/07/05; full list of members (3 pages)
8 September 2005Nc inc already adjusted 14/01/05 (2 pages)
8 September 2005Ad 14/01/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Ad 14/01/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Nc inc already adjusted 14/01/05 (2 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
7 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
24 November 2004Company name changed andstrat (no.198) LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed andstrat (no.198) LIMITED\certificate issued on 24/11/04 (2 pages)
12 July 2004Incorporation (32 pages)
12 July 2004Incorporation (32 pages)