Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > METIS LIMITED
Company Information for

METIS LIMITED

58 WATERLOO STREET, GLASGOW, G2 7DA,
Company Registration Number
SC083556
Private Limited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Metis Ltd
METIS LIMITED was founded on 1983-06-16 and had its registered office in 58 Waterloo Street. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
METIS LIMITED
 
Legal Registered Office
58 WATERLOO STREET
GLASGOW
G2 7DA
Other companies in KA10
 
Filing Information
Company Number SC083556
Date formed 1983-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-11-30
Date Dissolved 2018-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-18 12:52:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METIS LIMITED
The following companies were found which have the same name as METIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METIS (040419) LIMITED C/O RSM RESTRUCTURING ADVISORY LIMITED CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2019-03-28
METIS (HOLDINGS) LTD 18A SLATER STREET LIVERPOOL ENGLAND L1 4AN Dissolved Company formed on the 2014-12-10
METIS (INT) LIMITED 2 WOOD VIEW SHINCLIFFE DURHAM DH1 2NQ Active Company formed on the 2020-10-19
METIS (PEOPLE AND ORGANISATION) CONSULTING LTD 80 HIGH STREET GUILDEN MORDEN SG8 0JS Active - Proposal to Strike off Company formed on the 2017-01-23
METIS (WA) PTY LTD WA 6525 Active Company formed on the 2017-07-12
METIS & ATHENA LLC 3524 COUNTY RD 48 OKAHUMPKA FL 34762 Inactive Company formed on the 2016-12-21
METIS & JANUS LIMITED Active Company formed on the 2016-04-01
Metis & Minerva Consult Limited Unknown Company formed on the 2020-05-06
METIS 1226 BARONNE LLC 1205 SHELDON CV STE 1E AUSTIN TX 78753 Active Company formed on the 2023-09-20
METIS 132 LLC Georgia Unknown
METIS 132 LLC Georgia Unknown
METIS 1738 CLIO LLC 1205 SHELDON CV STE 1E AUSTIN TX 78753 Active Company formed on the 2023-09-26
METIS 27 LLC Georgia Unknown
METIS 27 LLC Georgia Unknown
METIS 74 LIMITED THE OLD SCHOOL HOUSE LITTLE BRECHIN BRECHIN ANGUS DD9 6RQ Active - Proposal to Strike off Company formed on the 2012-01-11
METIS 88 INC. 71 GLENWOOD RD Nassau PLAINVIEW NY 11803 Active Company formed on the 2021-10-18
Metis 9 Technology Co., Ltd 4610 South Ulster Street Suite 150 Denver CO 80237 Good Standing Company formed on the 2020-07-22
METIS 969 LLC 1205 SHELDON CV STE 1E AUSTIN TX 78753 Active Company formed on the 2022-03-29
METIS 978 CONSULTING LIMITED UNIT 7A RADFORD CRESCENT BILLERICAY ESSEX CM12 0DU Active Company formed on the 2018-04-11
METIS ABORIGINAL VENTURE LTD. 134 LARSEN CRESCENT RED DEER ALBERTA T4R 0J3 Active Company formed on the 2018-06-11

Company Officers of METIS LIMITED

Current Directors
Officer Role Date Appointed
ALAN BLAIR
Director 1989-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HOBBS
Company Secretary 2000-01-20 2017-04-30
IAN MCQUILLAN
Director 2010-04-01 2016-01-21
ANDREW FERGUSON DEWAR
Director 1993-07-31 2009-12-10
IAIN ROBERTSON
Director 1989-05-12 2005-07-01
ALAN BLAIR
Company Secretary 1989-05-12 2000-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 WEST REGENT STREET GLASGOW G2 1RW
2017-07-21AD02SAIL ADDRESS CREATED
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 18 HILLHOUSE ROAD BARASSIE TROON AYRSHIRE KA10 6SY
2017-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HOBBS
2017-04-27AA30/11/16 TOTAL EXEMPTION SMALL
2016-08-30AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0107/05/16 FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCQUILLAN
2015-08-30AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0107/05/15 FULL LIST
2014-08-21AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0107/05/14 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-13AR0107/05/13 FULL LIST
2012-08-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-20AR0107/05/12 FULL LIST
2011-08-16AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-21AR0107/05/11 FULL LIST
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOBBS / 01/05/2011
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-14AR0107/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCQUILLAN / 31/05/2010
2010-04-09AP01DIRECTOR APPOINTED MR IAN MCQUILLAN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWAR
2009-08-19AA30/11/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-04AA30/11/07 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-08363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-25419a(Scot)DEC MORT/CHARGE *****
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-05-10363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-05288bDIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-05-25363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-05-20363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-06-10363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-05-24363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-26363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-01-27288bSECRETARY RESIGNED
2000-01-27288aNEW SECRETARY APPOINTED
1999-09-06AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-22169£ SR 1@1 24/04/99
1999-06-10363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-05-2188(2)RAD 24/04/99--------- £ SI 1@1=1 £ IC 2/3
1998-09-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-02363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-13363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-06-17363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-27363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-06-08AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-01363sRETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS
1993-09-29AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-08-19288NEW DIRECTOR APPOINTED
1993-05-19363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1992-10-02SRES01ALTER MEM AND ARTS 29/09/92
1992-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-09-30AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-05-15363sRETURN MADE UP TO 07/05/92; CHANGE OF MEMBERS
1991-05-22AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-05-13363aRETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to METIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-02-27
Appointmen2017-07-11
Resolution2017-07-11
Fines / Sanctions
No fines or sanctions have been issued against METIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-09-11 Satisfied ALLIED IRISH BANKS PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 21,473

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 120,681
Current Assets 2011-12-01 £ 195,141
Debtors 2011-12-01 £ 70,419
Fixed Assets 2011-12-01 £ 4,548
Shareholder Funds 2011-12-01 £ 178,216
Stocks Inventory 2011-12-01 £ 4,041
Tangible Fixed Assets 2011-12-01 £ 4,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METIS LIMITED
Trademarks
We have not found any records of METIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as METIS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where METIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyMETIS LIMITEDEvent Date2018-02-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMETIS LIMITEDEvent Date2017-07-11
Former trading address: 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY Notice is hereby given that Stuart Robb (IP number 19450) and Julien Irving (IP number 13092) of Leonard Curtis were appointed as Joint Liquidators of the Company on 26 June 2017. The appointment was made by the member of the Company. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, 2 West Regent Street, Glasgow, G2 1RW by no later than 18 August 2017 (the last date for proving). If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Further information about this case is available from Jacqui Bell at the offices of Leonard Curtis on 0141 206 3670 or at jacqui.bell@leonardcurtis.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMETIS LIMITEDEvent Date2017-06-26
Former trading address: 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY Notice is hereby given that the following resolutions were passed on 26 June 2017, as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily; and That Stuart Robb of Leonard Curtis, 2 West Regent Street, Glasgow, G2 1RW and Julien Irving of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. Office Holder Details: Stuart Robb (IP number 19450 ) of Leonard Curtis , 2 West Regent Street, Glasgow G2 1RW and Julien Irving (IP number 13092 ) of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . Date of Appointment: 26 June 2017 . Further information about this case is available from Jacqui Bell at the offices of Leonard Curtis on 0141 206 3670 or at jacqui.bell@leonardcurtis.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4