METRIC PROPERTY INVERNESS LIMITED
Overview
| Company Name | METRIC PROPERTY INVERNESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC394189 |
| 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 METRIC PROPERTY INVERNESS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is METRIC PROPERTY INVERNESS LIMITED located?
| Registered Office Address | Fifth Floor 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for METRIC PROPERTY INVERNESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for METRIC PROPERTY INVERNESS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for METRIC PROPERTY INVERNESS 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 | ||||||||||
Director's details changed for Mr Andrew Marc Jones on Jul 05, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Marc Jones on May 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Valentine Tristram Beresford on May 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Francis Mcgann on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Andrew Stirling on May 13, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||
Termination of appointment of Susan Elizabeth Ford as a director on May 17, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Francis Mcgann as a director on May 17, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Director's details changed for Ms Susan Elizabeth Ford on Mar 16, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Susan Ford as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Howell as a secretary | 1 pages | AP03 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Termination of appointment of Andrew Blain as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Susan Elizabeth Ford as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Susan Elizabeth Ford as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Valentine Tristram Beresford as a director | 2 pages | AP01 | ||||||||||
Who are the officers of METRIC PROPERTY INVERNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Richard | Secretary | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Fifth Floor Lothian | 161283070001 | |||||||
| BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London 1 England | England | British | 40766290003 | |||||
| JONES, Andrew Marc | Director | Curzon Street W1J 5HB London 1 England | United Kingdom | British | 82020730001 | |||||
| MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London 1 England | England | British | 109383240004 | |||||
| STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London 1 England | United Kingdom | British | 106882210001 | |||||
| FORD, Susan Elizabeth | Secretary | 1 - 3 Mount Street W1K 3NB London Connaught House England England | 158644300001 | |||||||
| BLAIN, Andrew John | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh 5th Floor Lothian Scotland | Scotland | British | 40585290002 | |||||
| FORD, Susan Elizabeth | Director | 1 - 3 Mount Street W1K 3NB London Connaught House England England | United Kingdom | British | 113724550002 |
Does METRIC PROPERTY INVERNESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 19, 2011 Delivered On Apr 28, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects being the former petrol filling station known as raigmore service station , millburn road, inverness and the subjects on the north side of millburn road, inverness, title numbers INV11263 and INV3872. | ||||
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