Company NameMetadigital Ltd.
Company StatusDissolved
Company NumberSC294768
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameMIM Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr John Macfarlane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address19 Havelock Street (Ground Left)
Glasgow
G11 5JF
Scotland
Director NameMr Robin Balmforth
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HS
Scotland
Director NameMr Douglas Alexander Imrie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address98 Redford Loan
Edinburgh
EH13 0AT
Scotland
Director NameMr Simon Mone
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address53 Millersneuk Avenue
Lenzie
G66 5HY
Scotland
Secretary NameMr Simon Mone
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Millersneuk Avenue
Lenzie
G66 5HY
Scotland

Contact

Websitewww.metadigital.co.uk/
Email address[email protected]
Telephone0141 2261666
Telephone regionGlasgow

Location

Registered Address234 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

525 at £1John Macfarlane
70.00%
Ordinary
225 at £1Robin Balmforth
30.00%
Ordinary

Financials

Year2014
Net Worth£14,165
Cash£13,793
Current Liabilities£42,052

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 750
(4 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 750
(4 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 750
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 750
(4 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 750
(4 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 750
(4 pages)
1 May 2014Termination of appointment of Simon Mone as a director (1 page)
1 May 2014Termination of appointment of Simon Mone as a director (1 page)
21 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Termination of appointment of Simon Mone as a secretary (1 page)
15 April 2014Termination of appointment of Simon Mone as a secretary (1 page)
14 March 2014Appointment of Mr Robin Balmforth as a director (2 pages)
14 March 2014Appointment of Mr Robin Balmforth as a director (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 May 2012Company name changed mim technologies LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed mim technologies LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Director's details changed for John Macfarlane on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Simon Mone on 6 January 2011 (2 pages)
6 January 2011Director's details changed for John Macfarlane on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Simon Mone on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for John Macfarlane on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Simon Mone on 6 January 2011 (2 pages)
13 September 2010Termination of appointment of Douglas Imrie as a director (2 pages)
13 September 2010Termination of appointment of Douglas Imrie as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from 141 St. James Road Glasgow G4 0LT on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 141 St. James Road Glasgow G4 0LT on 28 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 February 2009Return made up to 04/01/09; full list of members (4 pages)
17 February 2009Return made up to 04/01/09; full list of members (4 pages)
26 February 2008Director's change of particulars / john macfarlane / 01/11/2007 (1 page)
26 February 2008Director's change of particulars / john macfarlane / 01/11/2007 (1 page)
5 February 2008Return made up to 04/01/08; full list of members (3 pages)
5 February 2008Return made up to 04/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
17 January 2006Registered office changed on 17/01/06 from: 53 millersneuk avenue lenzie G66 5HY (1 page)
17 January 2006Registered office changed on 17/01/06 from: 53 millersneuk avenue lenzie G66 5HY (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
21 December 2005Incorporation (13 pages)
21 December 2005Incorporation (13 pages)