Company NameMETA Architecture Limited
DirectorsMatthew Ian Ansell and Gonzalo Navarro Puig
Company StatusActive
Company NumberSC546734
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Ian Ansell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Gonzalo Navarro Puig
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed30 May 2017(7 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Secretary NameMr Gonzalo Navarro Puig
StatusCurrent
Appointed30 May 2017(7 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland

Location

Registered Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 July 2022Registered office address changed from 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA Scotland to 40 Constitution Street Edinburgh EH6 6RS on 13 July 2022 (1 page)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 July 2021Registered office address changed from 2 Albany Street Edinburgh EH1 3QB Scotland to 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on 1 July 2021 (1 page)
1 July 2021Director's details changed for Mr Matthew Ian Ansell on 1 July 2021 (2 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 May 2019Director's details changed for Mr Matthew Ian Ansell on 10 May 2019 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 April 2018Registered office address changed from 4 Albany Street Edinburgh EH1 3QB United Kingdom to 2 Albany Street Edinburgh EH1 3QB on 4 April 2018 (1 page)
12 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 June 2017Change of share class name or designation (2 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100.00
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100.00
(4 pages)
20 June 2017Change of share class name or designation (2 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 June 2017Appointment of Mr Gonzalo Navarro Puig as a director on 30 May 2017 (2 pages)
7 June 2017Appointment of Mr Gonzalo Navarro Puig as a secretary on 30 May 2017 (2 pages)
7 June 2017Appointment of Mr Gonzalo Navarro Puig as a secretary on 30 May 2017 (2 pages)
7 June 2017Appointment of Mr Gonzalo Navarro Puig as a director on 30 May 2017 (2 pages)
3 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-03
  • GBP 2
(25 pages)
3 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-03
  • GBP 2
(25 pages)