Company NameMetroic Limited
Company StatusDissolved
Company NumberSC405168
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)
Previous NameXenergis Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael Paul Sondel
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 January 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOne Technology Way
Norwood
Ma
02062
Director NameMr Stephen James Martin Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Claremont Park
Edinburgh
EH6 7PJ
Scotland
Director NameMr Seyed Amir Ali Danesh
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2014)
RoleResearch And Development Director
Country of ResidenceScotland
Correspondence Address14 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Michael Taylor Craig Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address14 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameMr Stephen James Martin Wood
StatusResigned
Appointed11 October 2011(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2012)
RoleCompany Director
Correspondence Address10 Claremont Park
Edinburgh
EH6 7PJ
Scotland
Director NameMr William A Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMs Margaret Koshland Seif
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Kevin Paul Lanouette
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Ali Husain
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2019)
RoleDirector Of Treasury
Country of ResidenceUnited States
Correspondence AddressUnit 3 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMs Eileen Marie Wynne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Thomas Edward Cribben
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Technology Way
Norwood
Ma
02062

Contact

Websitemetroic.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

960 at £0.1Stephen Wood
9.60%
Ordinary
3.2k at £0.1Jonathan Hurwitz
31.70%
Ordinary
2.9k at £0.1Michael Wilson
29.35%
Ordinary
2.9k at £0.1Seyed Danesh
29.35%
Ordinary

Financials

Year2014
Turnover£480,014
Gross Profit£480,014
Net Worth£73,415
Cash£65,431

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
21 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
21 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 May 2016Appointment of Ms. Eileen Wynne as a director on 12 February 2015 (2 pages)
16 May 2016Termination of appointment of Margaret Koshland Seif as a director on 12 February 2015 (1 page)
16 May 2016Termination of appointment of William a Martin as a director on 12 February 2015 (1 page)
16 May 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,108
(6 pages)
16 May 2016Appointment of Mr. Ali Husain as a director on 12 February 2015 (2 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 October 2014Termination of appointment of Michael Taylor Craig Wilson as a director on 19 September 2014 (1 page)
17 October 2014Appointment of Mr Kevin Paul Lanouette as a director on 19 September 2014 (2 pages)
17 October 2014Termination of appointment of Seyed Amir Ali Danesh as a director on 19 September 2014 (1 page)
17 October 2014Appointment of Mr William Martin as a director on 19 September 2014 (2 pages)
17 October 2014Appointment of Ms Margaret Koshland Seif as a director on 19 September 2014 (2 pages)
24 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,108
(4 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Director's details changed for Dr Seyed Amir Ali Danesh on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Dr Seyed Amir Ali Danesh on 1 January 2014 (2 pages)
21 February 2014Registered office address changed from 10 Claremont Park Edinburgh EH6 7PJ United Kingdom on 21 February 2014 (1 page)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 October 2012Termination of appointment of Stephen Wood as a secretary (1 page)
23 October 2012Termination of appointment of Stephen Wood as a director (1 page)
23 October 2012Registered office address changed from 27 St Andrews Road Upper Largo Leven Fife KY8 6ES Scotland on 23 October 2012 (1 page)
15 August 2012Director's details changed for Mr Michael Taylor Craig Wilson on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
23 July 2012Sub-division of shares on 17 July 2012 (6 pages)
8 May 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2011Appointment of Mr Stephen James Martin Wood as a secretary (1 page)
30 October 2011Appointment of Dr Seyed Amir Ali Danesh as a director (2 pages)
30 October 2011Appointment of Mr Michael Taylor Craig Wilson as a director (2 pages)
26 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
21 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
21 October 2011Company name changed xenergis LTD\certificate issued on 21/10/11
  • CONNOT ‐
(3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)