METAPLAS LIMITED
MIDLOTHIAN

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

Company number SC168717
Status Active
Incorporation Date 2 October 1996
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, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Secretary's details changed for As Company Services Limited on 10 May 2016. The most likely internet sites of METAPLAS LIMITED are www.metaplas.co.uk, and www.metaplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Metaplas Limited is a Private Limited Company. The company registration number is SC168717. Metaplas Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Metaplas Limited is 1 Rutland Court Edinburgh Midlothian Eh3 8ey. . DALGLEISH, Thomas Scott Frame is a Secretary of the company. AS COMPANY SERVICES LIMITED is a Secretary of the company. DALGLEISH, Linda Grace is a Director of the company. DALGLEISH, Thomas Scott Frame is a Director of the company. Secretary ANDERSON STRATHERN has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director CAMPBELL, Thomas Weir has been resigned. Director KERR, John Neilson has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DALGLEISH, Thomas Scott Frame
Appointed Date: 27 February 1997

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
DALGLEISH, Linda Grace
Appointed Date: 27 February 1997
71 years old

Director
DALGLEISH, Thomas Scott Frame
Appointed Date: 27 February 1997
77 years old

Resigned Directors

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 30 November 2006

Secretary
ANDERSON STRATHERN WS
Resigned: 27 February 1997
Appointed Date: 02 October 1996

Director
CAMPBELL, Thomas Weir
Resigned: 27 February 1997
Appointed Date: 02 October 1996
91 years old

Director
KERR, John Neilson
Resigned: 27 February 1997
Appointed Date: 02 October 1996
69 years old

Persons With Significant Control

Thomas Scott Frame Dalgleish
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

METAPLAS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
10 May 2016
Secretary's details changed for As Company Services Limited on 10 May 2016
10 May 2016
Secretary's details changed for Thomas Scott Frame Dalgleish on 10 May 2016
10 May 2016
Director's details changed for Thomas Scott Frame Dalgleish on 10 May 2016
...
... and 52 more events
03 Mar 1997
New secretary appointed;new director appointed
28 Feb 1997
Nc inc already adjusted 20/02/97
28 Feb 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

28 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Oct 1996
Incorporation

METAPLAS 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…