METAFAB LIMITED
MIDLOTHIAN GRINMOST (NO.98) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC194346
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 392,502 ; Secretary's details changed for As Company Services Limited on 5 May 2016. The most likely internet sites of METAFAB LIMITED are www.metafab.co.uk, and www.metafab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Metafab Limited is a Private Limited Company. The company registration number is SC194346. Metafab Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Metafab Limited is 1 Rutland Court Edinburgh Midlothian Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. DALGLEISH, Thomas Scott Frame is a Director of the company. Secretary ANDERSON STRATHERN has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MCDONALD, Colin has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
DALGLEISH, Thomas Scott Frame
Appointed Date: 09 November 2000
77 years old

Resigned Directors

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 16 March 1999

Nominee Director
BROWN, Simon Thomas David
Resigned: 16 November 2000
Appointed Date: 16 March 1999
65 years old

Nominee Director
KERR, John Neilson
Resigned: 16 November 2000
Appointed Date: 16 March 1999
69 years old

Director
MCDONALD, Colin
Resigned: 20 May 2005
Appointed Date: 27 November 2000
67 years old

METAFAB LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 392,502

06 May 2016
Secretary's details changed for As Company Services Limited on 5 May 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 392,502

...
... and 51 more events
10 Nov 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 2000
Registered office changed on 10/11/00 from: 48 north castle street edinburgh EH2 3LX
14 Mar 2000
Return made up to 16/03/00; full list of members
16 Mar 1999
Incorporation

METAFAB LIMITED Charges

20 October 2009
Floating charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…