METAFORIC LIMITED

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

    Company NameMETAFORIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC300538
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of METAFORIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASCOU LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for METAFORIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for METAFORIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Director's details changed for Mr Andrew Peter Bear on Aug 25, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    6 pagesCS01

    Satisfaction of charge SC3005380004 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 517,611.6234
    SH01

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 517,611.6234
    SH01

    Miscellaneous

    Sect 519 auditor's letter
    1 pagesMISC

    Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Group of companies' accounts made up to Jan 31, 2014

    19 pagesAA

    Sub-division of shares on May 21, 2014

    17 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Shares sub-divided 21/05/2014
    RES13

    Annual return made up to Apr 10, 2014 with full list of shareholders

    8 pagesAR01

    Statement of capital following an allotment of shares on Apr 05, 2014

    • Capital: GBP 517,611.6234
    16 pagesSH01

    Termination of appointment of Dan Stickel as a director

    1 pagesTM01

    Termination of appointment of Neil Stewart as a director

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of METAFORIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAR, Andrew Peter
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    United KingdomBritishDirector155563050002
    MCLENNAN, Andrew Stewart
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    ScotlandBritishCompany Director93322620001
    VACHER DETOURNIERE, Richard
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    FranceFrenchDirector186660920001
    MACKELLAR, Linda Anne
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Secretary
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    British95605650001
    ANDERSON, Craig Brian
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    ScotlandBritishInvestment Manager110947160001
    HALLSWORTH, Frederick Stanislaus
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    Director
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    United KingdomBritishC.A.123455290001
    HALLSWORTH, Frederick Stanislaus
    Kirk Road
    Houston
    PA6 7AR Johnstone
    Garden Wing, Houston House
    Renfrewshire
    Director
    Kirk Road
    Houston
    PA6 7AR Johnstone
    Garden Wing, Houston House
    Renfrewshire
    United KingdomBritishNone123455290001
    KREPICK, William Alexander
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    UsaAmericanConsultant137992220002
    MACKELLAR, Linda Anne
    21 Kirkvale Drive
    Newton Mearns
    G77 5HQ Glasgow
    Director
    21 Kirkvale Drive
    Newton Mearns
    G77 5HQ Glasgow
    ScotlandBritishSolicitor95605650001
    MCKINNON, Alexander Wilson, Dr
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    Director
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    ScotlandBritishInvestment Director105591010001
    PATERSON, Andrew Stuart Weir
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    ScotlandScottishVenture Capitalist49543150003
    STEWART, Neil William
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    United KingdomBritishChief Technology Officer108508520001
    STICKEL, Daniel Edward
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    United Kingdom
    United States Of AmericaUsaSoftware Executive200443710001

    Who are the persons with significant control of METAFORIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC1R 4RS London
    20-22 Bedford Row
    Apr 06, 2016
    WC1R 4RS London
    20-22 Bedford Row
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number03693883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does METAFORIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Iti Scotland Limited
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • Pentech Ventures LLP
    Transactions
    • Nov 12, 2009Registration of a charge (MG01s)
    • Nov 12, 2009Alteration to a floating charge (466 Scot)
    • Jul 07, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Pentech Ventures LLP
    Transactions
    • Apr 09, 2009Registration of a charge (410)
    • Nov 12, 2009Alteration to a floating charge (466 Scot)
    • Jul 07, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 12, 2008Registration of a charge (410)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (419a)

    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