Dissolved
Dissolved 2018-07-06
Company Information for METIS LIMITED
58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC083556
Private Limited Company
Dissolved Dissolved 2018-07-06 |
Company Name | |
---|---|
METIS LIMITED | |
Legal Registered Office | |
58 WATERLOO STREET GLASGOW G2 7DA Other companies in KA10 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALAN BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HOBBS |
Company Secretary | ||
IAN MCQUILLAN |
Director | ||
ANDREW FERGUSON DEWAR |
Director | ||
IAIN ROBERTSON |
Director | ||
ALAN BLAIR |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 WEST REGENT STREET GLASGOW G2 1RW | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 18 HILLHOUSE ROAD BARASSIE TROON AYRSHIRE KA10 6SY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HOBBS | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCQUILLAN | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/05/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOBBS / 01/05/2011 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCQUILLAN / 31/05/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN MCQUILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWAR | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
169 | £ SR 1@1 24/04/99 | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/99--------- £ SI 1@1=1 £ IC 2/3 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/92 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 29/09/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
363s | RETURN MADE UP TO 07/05/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/90 | |
363a | RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS |
Final Meet | 2018-02-27 |
Appointmen | 2017-07-11 |
Resolution | 2017-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | ALLIED IRISH BANKS PLC |
Creditors Due Within One Year | 2011-12-01 | £ 21,473 |
---|
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as METIS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | METIS LIMITED | Event Date | 2018-02-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | METIS LIMITED | Event Date | 2017-07-11 |
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 Type | Resolutions for Winding-up | |
Defending party | METIS LIMITED | Event Date | 2017-06-26 |
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. | |||
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. |