METTECH UK
Overview
Company Name | METTECH UK |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC045870 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of METTECH UK?
Company Name | From | Until |
---|---|---|
METTECH SCOTLAND | Jan 25, 2001 | Jan 25, 2001 |
SCOTTISH INDUSTRIES' TRAINING AND MANAGEMENT SERVICES | Aug 09, 1968 | Aug 09, 1968 |
What are the latest accounts for METTECH UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for METTECH UK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 10 pages | LIQ14(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 23 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Stewart Mckinlay as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2015 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Ian William Reid as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stewart Mckinlay as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 21, 2014 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for Pamela Ringrose on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian William Reid on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Wightman on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Who are the officers of METTECH UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WIGHTMAN, David | Secretary | KA7 2AY Ayr 30 Miller Road | British | 181090001 | ||||||
RINGROSE, Pamela | Director | Woodend Drive ML6 7EA Airdrie 4 Scotland | Scotland | Scottish | Director | 95392850001 | ||||
GORE, Maureen Helen | Secretary | 6 Grange Avenue Alloway KA7 4SU Ayr Ayrshire | British | 31442360001 | ||||||
SIMPSON, Andrew Young | Secretary | 22 Lomond Crescent KA15 2EA Beith Ayrshire | British | 155360001 | ||||||
SIMPSON, Andrew Young | Secretary | 22 Lomond Crescent KA15 2EA Beith Ayrshire | British | 155360001 | ||||||
AITKEN, John Black | Director | 5 Ross Gardens ML1 3BE Motherwell Lanarkshire | British | Training Officer | 48118340001 | |||||
CAMPBELL, Graham Mccreath | Director | 151 Ochiltree FK15 0PA Dunblane Perthshire | United Kingdom | British | Engineer | 495350002 | ||||
CARRUTHERS, John | Director | 35 Victoria Street FK10 2DZ Alloa Clackmannanshire | British | Training Association Executive | 155380001 | |||||
DAVIES, George | Director | 27 Norse Road Scotstoun G14 9HW Glasgow Strathclyde Scotland | British | Managing Director | 47732460001 | |||||
GILLESPIE, Ian Hamish Colquhoun | Director | 19 Ballater Drive PA2 7SH Paisley Renfrewshire | British | Sales Director | 984220001 | |||||
GOULD, John George | Director | 72 Jacobs Hall Lane WS5 6AD Great Wyrley Staffordshire | England | British | Training Manager Development | 78934620001 | ||||
GREGORY, Alexander Michael, Rear Admiral | Director | Duncryne House Gartocharn G83 8RZ Alexandria Dunbartonshire | United Kingdom | British | Chief Executive | 105990860001 | ||||
HILL, Walter Gilchrist | Director | 51 Hepburn Gardens KY16 9LS St Andrews Fife | British | Company Director | 47283080001 | |||||
HORTON, Philip John Francis | Director | The Pines Porterfield Road PA13 4PD Kilmacolm Renfrewshire | British | Co. Director | 4658360003 | |||||
HUXLEY, Brian | Director | 189 Holyhead Road Wellington TF1 2DP Telford Prestbury House Shropshire | England | British | Director | 93351160002 | ||||
LYALL, Gordon Munro | Director | 79 Rouken Glen Road Thornliebank G46 7JD Glasgow | British | Engineer | 498680001 | |||||
MACDONALD, Alfred Gregor | Director | 44 Deanburn Park EH49 6EZ Linlithgow West Lothian | British | Training Association Director | 1262270001 | |||||
MCKINLAY, Stewart | Director | 204 George Street G1 1XW Glasgow Rc525 Royal College Scotland | Scotland | British | Associate Director | 200707250001 | ||||
MEGGER, Leon | Director | 21 Barrie Road Stenhousemuir FK5 4LF Larbert Stirlingshire | British | Assembly Manager | 73527450001 | |||||
REID, Ian William | Director | West Mains Industrial Estate Falkirk Road FK3 8XZ Grangemouth Training Centre Stirlingshire Scotland | Scotland | British | Co.Director | 45880001 | ||||
WALKER, John Blair | Director | 11 Lairds Gate Uddingston G71 7HR Glasgow | Scotland | British | Engineer | 177680002 | ||||
WALKER, Samuel Wylie | Director | 4 Earls Gate Bothwell G71 8BP Glasgow Lanarkshire | British | Director | 3539730001 | |||||
YOUNG, Ian Robert | Director | Kirkland House G66 7AB Clachan Of Campsie | Scotland | British | Company Director | 301600001 |
Who are the persons with significant control of METTECH UK?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Pamela Ringrose | Apr 06, 2016 | KA7 2AY Ayr 30 Miller Road | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
Does METTECH UK have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does METTECH UK have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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