META MANAGEMENT SERVICES (SCOTLAND) LTD.
Overview
Company Name | META MANAGEMENT SERVICES (SCOTLAND) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC180260 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of META MANAGEMENT SERVICES (SCOTLAND) LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is META MANAGEMENT SERVICES (SCOTLAND) LTD. located?
Registered Office Address | c/o ANDERSON STRATHERN 1 Rutland Court EH3 8EY Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for META MANAGEMENT SERVICES (SCOTLAND) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for META MANAGEMENT SERVICES (SCOTLAND) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthieu De Banast De Septfontaines as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Aimé as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Claire-Jayne Jayne Green as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Frank Aimé as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Stéphane Vermersch as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Matthieu De Banast De Septfontaines as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of META MANAGEMENT SERVICES (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLAS, Anthony | Secretary | c/o Anderson Strathern Rutland Court EH3 8EY Edinburgh 1 Scotland | British | Director | 102090190001 | |||||
BAUMANN, Christopher John | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Pemberton House Shropshire | United Kingdom | British | Director | 102220130002 | ||||
GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | Uk Ceo | 185836190002 | ||||
NICHOLAS, Anthony | Director | c/o Aktrion Holdings Limited Stafford Court Stafford Park 1 TF3 3BD Telford Pemberton House Shropshire | England | British | Director | 102090190001 | ||||
PEARSON, Ben | Director | c/o Aktrion Holdings Limited Stafford Court Stafford Park 1 TF3 3BD Telford Pemberton House Shropshire United Kingdom | United Kingdom | British | Director | 80323320001 | ||||
PEARSON, Ben | Secretary | Hill Farm Dunmow Road CM6 2DL Great Easton Essex | British | Management Consultant | 80323320001 | |||||
TRAINER, Diane | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900010770001 | ||||||
AIMÉ, Frank | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | Chief Human Resources Officer | 246394750001 | ||||
DE BANAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | Ceo | 246394460001 | ||||
MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
MURRAY, Patrick | Director | 65 Ambleside CV21 1QP Brownsover Warwickshire | British | Director | 102220170001 | |||||
TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 | |||||
TRAVERS, Edward Hamilton | Director | 26 Dovecot Park Aberdour KY3 0TD Burntisland Fife | United Kingdom | British | Director | 61679420001 | ||||
VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | Group General Secretary | 246339950001 |
Who are the persons with significant control of META MANAGEMENT SERVICES (SCOTLAND) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meta Management Services Limited | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Pemberton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ben Pearson | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Pemberton House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Chris Baumann | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Pemberton House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Nicholas | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Pemberton House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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