METAFAB LIMITED
Overview
| Company Name | METAFAB LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC194346 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of METAFAB LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is METAFAB LIMITED located?
| Registered Office Address | C/O Interpath Ltd 31 Charlotte Square EH2 4ET Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METAFAB LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINMOST (NO.98) LIMITED | Mar 16, 1999 | Mar 16, 1999 |
What are the latest accounts for METAFAB LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for METAFAB LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 16, 2025 |
| Next Confirmation Statement Due | Mar 30, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2024 |
| Overdue | Yes |
What are the latest filings for METAFAB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on Mar 12, 2025 | 3 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Thomas Scott Frame Dalgleish as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for As Company Services Limited on Dec 11, 2023 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for As Company Services Limited on May 05, 2016 | 1 pages | CH04 | ||||||||||
Who are the officers of METAFAB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AS COMPANY SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland |
| 119906300001 | ||||||||||
| DALGLEISH, Thomas Scott Frame | Director | 3 Well Park Ecclesmachan EH52 6NU Broxburn West Lothian | Scotland | British | 48707530001 | |||||||||
| ANDERSON STRATHERN | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610010 | |||||||||||
| BROWN, Simon Thomas David | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016330001 | ||||||||||
| KERR, John Neilson | Nominee Director | 48 Castle Street EH2 3LX Edinburgh | British | 900016340001 | ||||||||||
| MCDONALD, Colin | Director | 7 The Byres KY11 2TD Dunfermline Fife | United Kingdom | British | 107904760001 |
Who are the persons with significant control of METAFAB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Thomas Scott Frame Dalgleish | Mar 16, 2017 | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does METAFAB LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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