Company NameMetric Property Inverness Limited
Company StatusDissolved
Company NumberSC394189
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(6 days after company formation)
Appointment Duration4 years (closed 27 March 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(6 days after company formation)
Appointment Duration4 years (closed 27 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(6 days after company formation)
Appointment Duration4 years (closed 27 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameMr Richard Howell
StatusClosed
Appointed29 June 2011(4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2015)
RoleCompany Director
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMrs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 1 - 3 Mount Street
London
W1K 3NB
Secretary NameSusan Elizabeth Ford
StatusResigned
Appointed02 March 2011(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2011)
RoleCompany Director
Correspondence AddressConnaught House 1 - 3 Mount Street
London
W1K 3NB

Contact

Websitewww.metricproperty.co.uk
Telephone020 74849000
Telephone regionLondon

Location

Registered AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Metric Property Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£36,301
Gross Profit£18,547
Net Worth£1
Current Liabilities£35,350

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
14 July 2014Director's details changed for Mr Andrew Marc Jones on 5 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew Marc Jones on 5 July 2014 (2 pages)
21 March 2014Director's details changed for Mr Martin Francis Mcgann on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013 (2 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Director's details changed for Mr Mark Andrew Stirling on 13 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Martin Francis Mcgann on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Andrew Marc Jones on 13 May 2013 (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (21 pages)
25 July 2013Appointment of Mr Martin Francis Mcgann as a director on 17 May 2013 (2 pages)
25 July 2013Termination of appointment of Susan Elizabeth Ford as a director on 17 May 2013 (1 page)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
19 July 2012Full accounts made up to 31 March 2012 (21 pages)
17 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 April 2012Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Susan Ford as a secretary (1 page)
4 July 2011Appointment of Mr Richard Howell as a secretary (1 page)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2011Termination of appointment of Andrew Blain as a director (2 pages)
18 March 2011Appointment of Mr Mark Andrew Stirling as a director (2 pages)
18 March 2011Appointment of Mr Valentine Tristram Beresford as a director (2 pages)
18 March 2011Appointment of Mr Andrew Marc Jones as a director (2 pages)
18 March 2011Appointment of Susan Elizabeth Ford as a secretary (2 pages)
18 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 March 2011Appointment of Susan Elizabeth Ford as a director (2 pages)
24 February 2011Incorporation (44 pages)