Company NameMetacor Holdings Limited
DirectorNiamh Maire Purcell
Company StatusActive
Company NumberSC345969
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Niamh Maire Purcell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Aberdeen
AB21 0BR
Scotland
Secretary NameAndrew Onley
StatusCurrent
Appointed21 June 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJames Craig McLeish
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Forest Road
Aberdeen
Aberdeenshire
AB15 4DE
Scotland
Director NameMr Stuart Clive Mortimer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Dereham Road
Easton
Norwich
NR9 5EH
Director NameMr Mark Anthony Duffy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Boulevard
Thorpe End
Norwich
Norfolk
NR13 5BL
Director NameMr Timothy Martin Fenn
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Lowestoft Road
Gorleston
Great Yarmouth
Norfolk
NR31 6SS
Secretary NameDavid John Lundean
NationalityBritish
StatusResigned
Appointed09 April 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heartsease Lane
Norwich
Norfolk
NR7 9NR
Director NameJohn Watkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Director NameMr Michael Cheyne Leys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Secretary NameVictoria O'Malley
NationalityBritish
StatusResigned
Appointed31 January 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2013)
RoleCompany Director
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Secretary NameMr Andrew David Jack Onley
StatusResigned
Appointed14 March 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2018)
RoleCompany Director
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Director NameMr Steven Cowie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2020)
RoleVice President And Country Manager - Uk
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHilary Erin Atkins Frisbie
StatusResigned
Appointed15 May 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Desmond Smithwhite
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Aberdeen
AB21 0BR
Scotland
Director NameRaeburn Christie Trustees Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitemetacor.co.uk

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £1Oceaneering International Services LTD
85.08%
Ordinary
240k at £1Oceaneering International Services LTD
14.90%
Preference
370 at £1Oceaneering International Services LTD
0.02%
Deferred

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

7 November 2008Delivered on: 18 November 2008
Satisfied on: 4 February 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
13 March 2023Termination of appointment of Andrew Onley as a secretary on 10 March 2023 (1 page)
13 March 2023Appointment of Safieh Nemazee Hill as a secretary on 10 March 2023 (2 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
27 July 2022Appointment of Andrew Onley as a secretary on 21 June 2022 (2 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 21 June 2022 (1 page)
27 July 2022Change of details for Oceaneering International Services Limited as a person with significant control on 4 December 2017 (2 pages)
26 May 2022Appointment of Mrs Niamh Maire Purcell as a director on 18 May 2022 (2 pages)
26 May 2022Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
17 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 May 2020Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Steven Cowie as a director on 30 April 2020 (1 page)
12 March 2020Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
24 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
3 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
18 May 2018Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018 (2 pages)
18 May 2018Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeenshire AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 May 2018 (1 page)
18 May 2018Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 December 2016Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page)
9 December 2016Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages)
17 August 2016Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,610,870
(5 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,610,870
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,610,870
(5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,610,870
(5 pages)
12 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages)
12 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
21 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
16 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
5 October 2012Accounts for a small company made up to 30 January 2012 (6 pages)
5 October 2012Accounts for a small company made up to 30 January 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
14 May 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
14 May 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
29 February 2012Appointment of Victoria O'malley as a secretary (3 pages)
29 February 2012Appointment of Victoria O'malley as a secretary (3 pages)
28 February 2012Registered office address changed from 4Th Floor Langstane House 221-229 Union Street Aberdeen Aberdeenshire AB11 6BQ Scotland on 28 February 2012 (2 pages)
28 February 2012Appointment of John Watkinson as a director (3 pages)
28 February 2012Termination of appointment of James Mcleish as a director (2 pages)
28 February 2012Termination of appointment of Timothy Fenn as a director (2 pages)
28 February 2012Appointment of John Watkinson as a director (3 pages)
28 February 2012Termination of appointment of David Lundean as a secretary (2 pages)
28 February 2012Termination of appointment of Timothy Fenn as a director (2 pages)
28 February 2012Registered office address changed from 4Th Floor Langstane House 221-229 Union Street Aberdeen Aberdeenshire AB11 6BQ Scotland on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Stuart Mortimer as a director (2 pages)
28 February 2012Termination of appointment of James Mcleish as a director (2 pages)
28 February 2012Termination of appointment of Mark Duffy as a director (2 pages)
28 February 2012Appointment of Mr Michael Cheyne Leys as a director (3 pages)
28 February 2012Termination of appointment of David Lundean as a secretary (2 pages)
28 February 2012Termination of appointment of Mark Duffy as a director (2 pages)
28 February 2012Appointment of Mr Michael Cheyne Leys as a director (3 pages)
28 February 2012Termination of appointment of Stuart Mortimer as a director (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Memorandum and Articles of Association (20 pages)
8 February 2012Memorandum and Articles of Association (20 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
23 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
17 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
8 October 2009Capitals not rolled up (2 pages)
8 October 2009Capitals not rolled up (2 pages)
2 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
2 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
12 August 2009Return made up to 21/07/09; full list of members (8 pages)
12 August 2009Return made up to 21/07/09; full list of members (8 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 12-16 albyn place, aberdeen, AB10 1PS (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 12-16 albyn place, aberdeen, AB10 1PS (1 page)
11 June 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
11 June 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
11 June 2009Secretary appointed david john lundean (2 pages)
11 June 2009Secretary appointed david john lundean (2 pages)
28 January 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
28 January 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
4 December 2008Ad 07/11/08\gbp si 287170@1=287170\gbp ic 1241740/1528910\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 343579@1=343579\gbp ic 610991/954570\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 287170@1=287170\gbp ic 954570/1241740\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 343579@1=343579\gbp ic 610991/954570\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 42520@1=42520\gbp ic 1528910/1571430\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 287170@1=287170\gbp ic 1241740/1528910\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 42520@1=42520\gbp ic 1528910/1571430\ (2 pages)
4 December 2008Statement of affairs (55 pages)
4 December 2008Ad 07/11/08\gbp si 287170@1=287170\gbp ic 954570/1241740\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 39250@1=39250\gbp ic 1571430/1610680\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 343579@1=343579\gbp ic 267412/610991\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 39250@1=39250\gbp ic 1571430/1610680\ (2 pages)
4 December 2008Ad 07/11/08\gbp si 343579@1=343579\gbp ic 267412/610991\ (2 pages)
4 December 2008Statement of affairs (55 pages)
28 November 2008Gbp nc 1000000/1611112\07/11/08 (1 page)
28 November 2008Director appointed timothy martin fenn (2 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
28 November 2008Director appointed mark anthony duffy (3 pages)
28 November 2008Memorandum and Articles of Association (29 pages)
28 November 2008Ad 07/11/08\gbp si 27410@1=27410\gbp ic 2/27412\ (2 pages)
28 November 2008Director appointed mark anthony duffy (3 pages)
28 November 2008Memorandum and Articles of Association (29 pages)
28 November 2008Ad 07/11/08\gbp si 120000@1=120000\gbp ic 147412/267412\ (2 pages)
28 November 2008Gbp nc 1000000/1611112\07/11/08 (1 page)
28 November 2008Ad 07/11/08\gbp si 120000@1=120000\gbp ic 147412/267412\ (2 pages)
28 November 2008Ad 07/11/08\gbp si 120000@1=120000\gbp ic 27412/147412\ (2 pages)
28 November 2008Ad 07/11/08\gbp si 120000@1=120000\gbp ic 27412/147412\ (2 pages)
28 November 2008Ad 07/11/08\gbp si 27410@1=27410\gbp ic 2/27412\ (2 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
28 November 2008Director appointed timothy martin fenn (2 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2008Director appointed stuart clive mortimer (2 pages)
7 October 2008Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 October 2008Appointment terminated director raeburn christie trustees LIMITED (1 page)
7 October 2008Appointment terminated director raeburn christie trustees LIMITED (1 page)
7 October 2008Director appointed james craig mcleish (2 pages)
7 October 2008Director appointed stuart clive mortimer (2 pages)
7 October 2008Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 October 2008Director appointed james craig mcleish (2 pages)
21 July 2008Incorporation (49 pages)
21 July 2008Incorporation (49 pages)