Company NameMetcom Association Services
Company StatusDissolved
Company NumberSC360106
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date24 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EP
Scotland
Secretary NameDavid Wightman
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EP
Scotland
Director NameMr Brian Huxley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestbury House 189 Holyhead Road
Wellington
Telford
Shropshire
TF1 2DP
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£137
Cash£32,670
Current Liabilities£37,727

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Return of final meeting of voluntary winding up (3 pages)
24 June 2014Notice of final meeting of creditors (2 pages)
25 February 2014Registered office address changed from Mirren Court One 119 Renfrew Road Paisley PA3 4EA on 25 February 2014 (2 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2013Annual return made up to 25 November 2013 no member list (3 pages)
4 March 2013Annual return made up to 1 March 2013 no member list (3 pages)
4 March 2013Annual return made up to 1 March 2013 no member list (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Termination of appointment of Brian Huxley as a director (1 page)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (4 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (4 pages)
26 May 2011Annual return made up to 22 May 2011 no member list (4 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 June 2010Director's details changed for Mr Brian Huxley on 22 May 2010 (2 pages)
1 June 2010Director's details changed for David Wightman on 22 May 2010 (2 pages)
1 June 2010Annual return made up to 22 May 2010 no member list (3 pages)
2 July 2009Director appointed mr brian huxley (2 pages)
2 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
28 May 2009Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
22 May 2009Incorporation (21 pages)