Company NameMetastrength Holdings Limited
DirectorAdam John Hutchin
Company StatusActive
Company NumberSC454439
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam John Hutchin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheverell Road
Littleton Panell
Devizes
SN10 4JH
Director NameMrs Alison Claire Astill-Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcott House Eastcott Common
Eastcott
Devizes
SN10 4PL

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

150 at £1Alison Claire Astill-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Current Liabilities£151

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

13 November 2023Registered office address changed from The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2023 (1 page)
30 March 2023Micro company accounts made up to 31 August 2022 (7 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
22 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
10 March 2021Notification of Wessex Nutrition Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Cessation of Alison Claire Astill-Smith as a person with significant control on 2 March 2021 (1 page)
10 March 2021Termination of appointment of Alison Claire Astill-Smith as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr Adam John Hutchin as a director on 2 March 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF on 10 January 2019 (1 page)
31 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
(4 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(4 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 150.00
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 150.00
(4 pages)
21 October 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
21 October 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
12 July 2013Incorporation (22 pages)
12 July 2013Incorporation (22 pages)