Company NameMetromed Limited
Company StatusDissolved
Company NumberSC324095
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair Lickley Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Kyle Crescent
Dunfermline
KY11 8GU
Scotland
Director NameGordon Reginald Jack
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleSales Director
Correspondence Address8 Castlehill Green
East Kilbride
Lanarkshire
G74 5BY
Scotland
Director NameMrs Ann Maria Douglas-Song
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kyle Crescent
The Kings
Dunfermline
Fife
KY11 8GU
Scotland
Secretary NameMrs Ann Maria Douglas-Song
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kyle Crescent
The Kings
Dunfermline
Fife
KY11 8GU
Scotland
Director NameMr Alistair Lickley Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2012)
RoleHead Of Procurement
Country of ResidenceScotland
Correspondence Address1 Kyle Crescent
Dunfermline
Fife
KY11 8GU
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Kyle Crescent
The Kings
Dunfermline
KY11 8GU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

100 at £1Metromed Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Alistair Lickley Douglas as a director on 27 January 2020 (2 pages)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 July 2019Cessation of Ann Maria Douglas-Song as a person with significant control on 8 June 2019 (1 page)
8 July 2019Termination of appointment of Ann Maria Douglas-Song as a director on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Ann Maria Douglas-Song as a secretary on 8 July 2019 (1 page)
13 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 October 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
28 October 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
27 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
27 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 17 June 2014
Statement of capital on 2014-07-08
  • GBP 100
(14 pages)
8 July 2014Annual return made up to 17 June 2014
Statement of capital on 2014-07-08
  • GBP 100
(14 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Alistair Douglas as a director (1 page)
3 June 2013Termination of appointment of Alistair Douglas as a director (1 page)
3 June 2013Termination of appointment of Alistair Douglas as a director (1 page)
3 June 2013Termination of appointment of Alistair Douglas as a director (1 page)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 August 2010Amended accounts made up to 31 May 2009 (4 pages)
19 August 2010Amended accounts made up to 31 May 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 July 2010Director's details changed for Mrs Ann Maria Douglas-Song on 22 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Ann Maria Douglas-Song on 22 May 2010 (2 pages)
8 July 2010Director's details changed for Alistair Douglas on 22 May 2010 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Alistair Douglas on 22 May 2010 (2 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 July 2009Return made up to 22/05/09; full list of members (5 pages)
21 July 2009Return made up to 22/05/09; full list of members (5 pages)
16 April 2009Director appointed alistair douglas (2 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 April 2009Appointment terminated director gordon jack (1 page)
16 April 2009Appointment terminated director gordon jack (1 page)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 April 2009Director appointed alistair douglas (2 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Incorporation (20 pages)
22 May 2007Incorporation (20 pages)