METAFORIC LIMITED
Overview
| Company Name | METAFORIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC300538 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METAFORIC LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is METAFORIC LIMITED located?
| Registered Office Address | 146 West Regent Street G2 2RQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METAFORIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASCOU LIMITED | Apr 10, 2006 | Apr 10, 2006 |
What are the latest accounts for METAFORIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for METAFORIC LIMITED?
| 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 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||||||
Director's details changed for Mr Andrew Peter Bear on Aug 25, 2017 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Satisfaction of charge SC3005380004 in full | 4 pages | MR04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Miscellaneous Sect 519 auditor's letter | 1 pages | MISC | ||||||||||||||||||
Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 31, 2014 | 19 pages | AA | ||||||||||||||||||
Sub-division of shares on May 21, 2014 | 17 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2014
| 16 pages | SH01 | ||||||||||||||||||
Termination of appointment of Dan Stickel as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Neil Stewart as a director | 1 pages | TM01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of METAFORIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAR, Andrew Peter | Director | West Regent Street G2 2RQ Glasgow 146 Scotland | United Kingdom | British | 155563050002 | |||||
| MCLENNAN, Andrew Stewart | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | Scotland | British | 93322620001 | |||||
| VACHER DETOURNIERE, Richard | Director | West Regent Street G2 2RQ Glasgow 146 Scotland | France | French | 186660920001 | |||||
| MACKELLAR, Linda Anne | Secretary | West Regent Street G2 2RQ Glasgow 146 United Kingdom | British | 95605650001 | ||||||
| ANDERSON, Craig Brian | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | Scotland | British | 110947160001 | |||||
| HALLSWORTH, Frederick Stanislaus | Director | 70 West Regent Street G2 2QZ Glasgow Regent Court | United Kingdom | British | 123455290001 | |||||
| HALLSWORTH, Frederick Stanislaus | Director | Kirk Road Houston PA6 7AR Johnstone Garden Wing, Houston House Renfrewshire | United Kingdom | British | 123455290001 | |||||
| KREPICK, William Alexander | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | Usa | American | 137992220002 | |||||
| MACKELLAR, Linda Anne | Director | 21 Kirkvale Drive Newton Mearns G77 5HQ Glasgow | Scotland | British | 95605650001 | |||||
| MCKINNON, Alexander Wilson, Dr | Director | 42 Redford Road EH13 0AE Edinburgh Midlothian | Scotland | British | 105591010001 | |||||
| PATERSON, Andrew Stuart Weir | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | Scotland | Scottish | 49543150003 | |||||
| STEWART, Neil William | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | United Kingdom | British | 108508520001 | |||||
| STICKEL, Daniel Edward | Director | West Regent Street G2 2RQ Glasgow 146 United Kingdom | United States Of America | Usa | 200443710001 |
Who are the persons with significant control of METAFORIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inside Secure Uk Limited | Apr 06, 2016 | WC1R 4RS London 20-22 Bedford Row | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does METAFORIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2014 Delivered On Apr 24, 2014 | Satisfied | ||
Brief description Patent applications EP2045748AZ(GB), EP2131299A1(GB), EP2096534A1 (GB). Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 03, 2009 Delivered On Nov 12, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Apr 08, 2009 Delivered On Apr 09, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jul 08, 2008 Delivered On Jul 12, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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