Company NameMetaal Design Limited
DirectorStewart Angus Mallin
Company StatusActive
Company NumberSC322944
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Previous NameFreelance Euro Services (Mmdclxxi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Angus Mallin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleDraughtsman
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameAngie Beaton
NationalityBritish
StatusResigned
Appointed13 November 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 26 May 2015)
RoleCompany Director
Correspondence Address12 Creel Place
Cove
Aberdeen
AB12 3TE
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Stewart Mallin
50.00%
Ordinary
50 at £1Trudy Mallin
50.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£21,262
Current Liabilities£21,462

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

21 July 2023Micro company accounts made up to 5 April 2023 (4 pages)
6 July 2023Director's details changed for Mr Stewart Angus Mallin on 5 July 2023 (2 pages)
6 July 2023Change of details for Mr Stewart Angus Mallin as a person with significant control on 5 July 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
20 September 2022Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
2 September 2022Micro company accounts made up to 5 April 2022 (4 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
14 May 2021Cessation of Trudy Harrison as a person with significant control on 16 April 2021 (1 page)
2 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Stewart Angus Mallin on 6 December 2019 (2 pages)
16 December 2019Change of details for Mr Stewart Angus Mallin as a person with significant control on 6 December 2019 (2 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
4 September 2019Change of details for Mr Stewart Angus Mallin as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Change of details for Mrs Trudy Harrison as a person with significant control on 4 September 2019 (2 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
28 August 2018Director's details changed for Mr Stewart Angus Mallin on 21 August 2018 (2 pages)
18 May 2018Change of details for Mrs Trudy Harrison as a person with significant control on 15 May 2018 (2 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Stewart Angus Mallin as a person with significant control on 15 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Stewart Angus Mallin on 15 May 2018 (2 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
20 November 2017Director's details changed for Mr Stewart Angus Mallin on 20 November 2017 (2 pages)
20 November 2017Change of details for Mrs Trudy Mallin as a person with significant control on 26 September 2017 (2 pages)
20 November 2017Change of details for Mrs Trudy Mallin as a person with significant control on 26 September 2017 (2 pages)
20 November 2017Change of details for Mr Stewart Angus Mallin as a person with significant control on 20 September 2017 (2 pages)
20 November 2017Director's details changed for Mr Stewart Angus Mallin on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Stewart Angus Mallin as a person with significant control on 20 September 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of Angie Beaton as a secretary on 26 May 2015 (1 page)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of Angie Beaton as a secretary on 26 May 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Angie Beaton on 4 May 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Angie Beaton on 4 May 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Angie Beaton on 4 May 2014 (1 page)
30 April 2014Director's details changed for Mr Stewart Angus Mallin on 22 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Stewart Angus Mallin on 22 April 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 August 2013Director's details changed for Mr Stewart Angus Mallin on 27 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Stewart Angus Mallin on 27 August 2013 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Stewart Angus Mallin on 26 October 2012 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Stewart Angus Mallin on 26 October 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 June 2008Return made up to 04/05/08; full list of members (3 pages)
6 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
6 May 2008Director's change of particulars / stewart mallin / 02/05/2008 (2 pages)
6 May 2008Director's change of particulars / stewart mallin / 02/05/2008 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
3 December 2007Company name changed freelance euro services (mmdclxx I) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdclxx I) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)