METROIC LIMITED

4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC405168
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 9 months, 5 days
JurisdictionScotland
Dissolution13 Jan 2022
Years2 years, 4 months, 3 days

SUMMARY

METROIC LIMITED is an dissolved private limited company with number SC405168. It was incorporated 12 years, 9 months, 5 days ago, on 11 August 2011 and it was dissolved 2 years, 4 months, 3 days ago, on 13 January 2022. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 14 Torphichen Street Edinburgh EH3 8JB

Change date: 2020-12-23

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael Paul Sondel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Thomas Edward Cribben

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Lanouette

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Thomas Edward Cribben

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Michael Paul Sondel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Husain

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Marie Wynne

Termination date: 2019-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 21 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr. Ali Husain

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Ms. Eileen Wynne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Margaret Koshland Seif

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: William a Martin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Paul Lanouette

Appointment date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr William Martin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Ms Margaret Koshland Seif

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyed Amir Ali Danesh

Termination date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Taylor Craig Wilson

Termination date: 2014-09-19

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 1,108 GBP

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Dr Seyed Amir Ali Danesh

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Old address: 10 Claremont Park Edinburgh EH6 7PJ United Kingdom

Change date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wood

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: 27 St Andrews Road Upper Largo Leven Fife KY8 6ES Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Taylor Craig Wilson

Change date: 2012-08-15

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2012

Action Date: 17 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen James Martin Wood

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Taylor Craig Wilson

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Seyed Amir Ali Danesh

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xenergis LTD\certificate issued on 21/10/11

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA153 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09449632
Status:LIQUIDATION
Category:Private Limited Company

CLEAN GROWING LIMITED

11 WELLFIELD LANE,NEWCASTLE UPON TYNE,NE5 2ND

Number:08810925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRACE MAE PROPERTIES LTD

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:09005578
Status:ACTIVE
Category:Private Limited Company

MIKE KIRBY ASSOCIATES LIMITED

4 CORDWALLIS STREET,,SL6 7BE

Number:02683684
Status:ACTIVE
Category:Private Limited Company

MJS GLOBAL TRADING LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:10985860
Status:ACTIVE
Category:Private Limited Company

THE WHITE HOUSE (WATERGATE BAY) LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06357776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source