Company NameMetropolitan Interiors Limited
Company StatusDissolved
Company NumberSC382316
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameJack David Maitles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat D1, The Pinnacle 160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Secretary NameJack Maitles
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D1, The Pinnacle 160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo, 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jack D. Maitles
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,721
Cash£4,843
Current Liabilities£103,643

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Return of final meeting of voluntary winding up (3 pages)
23 June 2014Notice of final meeting of creditors (2 pages)
23 June 2014Return of final meeting of voluntary winding up (3 pages)
23 June 2014Notice of final meeting of creditors (2 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Registered office address changed from 89 Seaward Street Glasgow G41 1HJ United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 89 Seaward Street Glasgow G41 1HJ United Kingdom on 20 November 2013 (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 August 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
10 August 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
6 August 2010Appointment of Jack D Maitles as a director (3 pages)
6 August 2010Appointment of Jack Maitles as a secretary (3 pages)
6 August 2010Appointment of Jack D Maitles as a director (3 pages)
6 August 2010Appointment of Jack Maitles as a secretary (3 pages)
6 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(4 pages)
27 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 July 2010Incorporation (23 pages)
21 July 2010Incorporation (23 pages)