METTECH UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETTECH UK
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC045870
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of METTECH UK?

    • Other education n.e.c. (85590) / Education

    Where is METTECH UK located?

    Registered Office Address
    30 Miller Road
    KA7 2AY Ayr
    Undeliverable Registered Office AddressNo

    What were the previous names of METTECH UK?

    Previous Company Names
    Company NameFromUntil
    METTECH SCOTLANDJan 25, 2001Jan 25, 2001
    SCOTTISH INDUSTRIES' TRAINING AND MANAGEMENT SERVICESAug 09, 1968Aug 09, 1968

    What are the latest accounts for METTECH UK?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for METTECH UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    10 pagesLIQ14(Scot)

    Registered office address changed from Training Centre West Mains Industrial Estate Falkirk Road Grangemouth Stirlingshire FK3 8XZ to 30 Miller Road Ayr KA7 2AY on Oct 19, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 14, 2021

    LRESEX

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    24 pagesAA

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    23 pagesAA

    Full accounts made up to Jun 30, 2016

    20 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Termination of appointment of Stewart Mckinlay as a director on Jan 11, 2016

    1 pagesTM01

    Annual return made up to Dec 21, 2015 no member list

    3 pagesAR01

    Termination of appointment of Ian William Reid as a director on Dec 11, 2015

    1 pagesTM01

    Registered office address changed from Mettech Training Centre West Mains Industrial Estate Falkirk Road Grangemouth FK3 8XZ to Training Centre West Mains Industrial Estate Falkirk Road Grangemouth Stirlingshire FK3 8XZ on Sep 04, 2015

    1 pagesAD01

    Appointment of Mr Stewart Mckinlay as a director on Oct 30, 2014

    2 pagesAP01

    Annual return made up to Dec 21, 2014 no member list

    3 pagesAR01

    Director's details changed for Pamela Ringrose on Feb 01, 2014

    2 pagesCH01

    Director's details changed for Ian William Reid on Feb 01, 2014

    2 pagesCH01

    Secretary's details changed for David Wightman on Feb 01, 2014

    1 pagesCH03

    Registered office address changed from West Mains Industrial Estate Falkirk Road Poo Grangemouth FK3 8XZ Scotland to Mettech Training Centre West Mains Industrial Estate Falkirk Road Grangemouth FK3 8XZ on Feb 06, 2015

    1 pagesAD01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Who are the officers of METTECH UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGHTMAN, David
    KA7 2AY Ayr
    30 Miller Road
    Secretary
    KA7 2AY Ayr
    30 Miller Road
    British181090001
    RINGROSE, Pamela
    Woodend Drive
    ML6 7EA Airdrie
    4
    Scotland
    Director
    Woodend Drive
    ML6 7EA Airdrie
    4
    Scotland
    ScotlandScottishDirector95392850001
    GORE, Maureen Helen
    6 Grange Avenue
    Alloway
    KA7 4SU Ayr
    Ayrshire
    Secretary
    6 Grange Avenue
    Alloway
    KA7 4SU Ayr
    Ayrshire
    British31442360001
    SIMPSON, Andrew Young
    22 Lomond Crescent
    KA15 2EA Beith
    Ayrshire
    Secretary
    22 Lomond Crescent
    KA15 2EA Beith
    Ayrshire
    British155360001
    SIMPSON, Andrew Young
    22 Lomond Crescent
    KA15 2EA Beith
    Ayrshire
    Secretary
    22 Lomond Crescent
    KA15 2EA Beith
    Ayrshire
    British155360001
    AITKEN, John Black
    5 Ross Gardens
    ML1 3BE Motherwell
    Lanarkshire
    Director
    5 Ross Gardens
    ML1 3BE Motherwell
    Lanarkshire
    BritishTraining Officer48118340001
    CAMPBELL, Graham Mccreath
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    Director
    151 Ochiltree
    FK15 0PA Dunblane
    Perthshire
    United KingdomBritishEngineer495350002
    CARRUTHERS, John
    35 Victoria Street
    FK10 2DZ Alloa
    Clackmannanshire
    Director
    35 Victoria Street
    FK10 2DZ Alloa
    Clackmannanshire
    BritishTraining Association Executive155380001
    DAVIES, George
    27 Norse Road
    Scotstoun
    G14 9HW Glasgow
    Strathclyde
    Scotland
    Director
    27 Norse Road
    Scotstoun
    G14 9HW Glasgow
    Strathclyde
    Scotland
    BritishManaging Director47732460001
    GILLESPIE, Ian Hamish Colquhoun
    19 Ballater Drive
    PA2 7SH Paisley
    Renfrewshire
    Director
    19 Ballater Drive
    PA2 7SH Paisley
    Renfrewshire
    BritishSales Director984220001
    GOULD, John George
    72 Jacobs Hall Lane
    WS5 6AD Great Wyrley
    Staffordshire
    Director
    72 Jacobs Hall Lane
    WS5 6AD Great Wyrley
    Staffordshire
    EnglandBritishTraining Manager Development78934620001
    GREGORY, Alexander Michael, Rear Admiral
    Duncryne House
    Gartocharn
    G83 8RZ Alexandria
    Dunbartonshire
    Director
    Duncryne House
    Gartocharn
    G83 8RZ Alexandria
    Dunbartonshire
    United KingdomBritishChief Executive105990860001
    HILL, Walter Gilchrist
    51 Hepburn Gardens
    KY16 9LS St Andrews
    Fife
    Director
    51 Hepburn Gardens
    KY16 9LS St Andrews
    Fife
    BritishCompany Director47283080001
    HORTON, Philip John Francis
    The Pines
    Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Pines
    Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    BritishCo. Director4658360003
    HUXLEY, Brian
    189 Holyhead Road
    Wellington
    TF1 2DP Telford
    Prestbury House
    Shropshire
    Director
    189 Holyhead Road
    Wellington
    TF1 2DP Telford
    Prestbury House
    Shropshire
    EnglandBritishDirector93351160002
    LYALL, Gordon Munro
    79 Rouken Glen Road
    Thornliebank
    G46 7JD Glasgow
    Director
    79 Rouken Glen Road
    Thornliebank
    G46 7JD Glasgow
    BritishEngineer498680001
    MACDONALD, Alfred Gregor
    44 Deanburn Park
    EH49 6EZ Linlithgow
    West Lothian
    Director
    44 Deanburn Park
    EH49 6EZ Linlithgow
    West Lothian
    BritishTraining Association Director1262270001
    MCKINLAY, Stewart
    204 George Street
    G1 1XW Glasgow
    Rc525 Royal College
    Scotland
    Director
    204 George Street
    G1 1XW Glasgow
    Rc525 Royal College
    Scotland
    ScotlandBritishAssociate Director200707250001
    MEGGER, Leon
    21 Barrie Road
    Stenhousemuir
    FK5 4LF Larbert
    Stirlingshire
    Director
    21 Barrie Road
    Stenhousemuir
    FK5 4LF Larbert
    Stirlingshire
    BritishAssembly Manager73527450001
    REID, Ian William
    West Mains Industrial Estate
    Falkirk Road
    FK3 8XZ Grangemouth
    Training Centre
    Stirlingshire
    Scotland
    Director
    West Mains Industrial Estate
    Falkirk Road
    FK3 8XZ Grangemouth
    Training Centre
    Stirlingshire
    Scotland
    ScotlandBritishCo.Director45880001
    WALKER, John Blair
    11 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    Director
    11 Lairds Gate
    Uddingston
    G71 7HR Glasgow
    ScotlandBritishEngineer177680002
    WALKER, Samuel Wylie
    4 Earls Gate
    Bothwell
    G71 8BP Glasgow
    Lanarkshire
    Director
    4 Earls Gate
    Bothwell
    G71 8BP Glasgow
    Lanarkshire
    BritishDirector3539730001
    YOUNG, Ian Robert
    Kirkland House
    G66 7AB Clachan Of Campsie
    Director
    Kirkland House
    G66 7AB Clachan Of Campsie
    ScotlandBritishCompany Director301600001

    Who are the persons with significant control of METTECH UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Pamela Ringrose
    KA7 2AY Ayr
    30 Miller Road
    Apr 06, 2016
    KA7 2AY Ayr
    30 Miller Road
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does METTECH UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 05, 1970
    Delivered On Aug 17, 1970
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 1970Registration of a charge

    Does METTECH UK have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2024Due to be dissolved on
    Oct 14, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0