METALTECH UK PROFILES LTD

Unit 2 Fowler Road Unit 2 Fowler Road, Dundee, DD5 3RU, Scotland
StatusACTIVE
Company No.SC589044
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

METALTECH UK PROFILES LTD is an active private limited company with number SC589044. It was incorporated 6 years, 2 months, 26 days ago, on 16 February 2018. The company address is Unit 2 Fowler Road Unit 2 Fowler Road, Dundee, DD5 3RU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Graeme James Millar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Change date: 2020-05-15

Old address: 5 Whitefriars Crescent Perth PH2 0PA United Kingdom

New address: Unit 2 Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Smith

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Scott James Donnelly

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5890440001

Charge creation date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Donnelly

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Steven Robert Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Graeme James Millar

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 CRYSTAL PALACE PARK ROAD LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:05906588
Status:ACTIVE
Category:Private Limited Company

ALT CORPORATION LTD

UNIT 4,LIVERPOOL,L6 1NF

Number:11744041
Status:ACTIVE
Category:Private Limited Company

BLUE AIR U.K.

NO. 42-44 BUILDING A. WING A. ROAD BUCURESTI-PLOIESTI,BUCHAREST,

Number:FC034278
Status:ACTIVE
Category:Other company type

LUPINE EXPEDITIONS LTD

28 THIRLMERE AVENUE,WIGAN,WN6 0AT

Number:11010399
Status:ACTIVE
Category:Private Limited Company

QUANDU LIMITED

15-19 CAVENDISH PLACE,,W1G 0DD

Number:05351061
Status:ACTIVE
Category:Private Limited Company

TASTE THE REGION LIMITED

28 KINGSCLERE DRIVE,CHELTENHAM,GL52 8TG

Number:09140770
Status:ACTIVE
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