About

Registered Number: SC267543
Date of Incorporation: 07/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2018 (5 years and 11 months ago)
Registered Address: 7 St James Terrace, Lochwinnoch Road, Kilmacolm, PA13 4HB

 

Based in Kilmacolm, Metech Recycling (UK) Ltd was registered on 07 May 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAVEY, Raymond James 07 May 2004 15 July 2005 1
CHEW, Sien Lup 01 October 2008 21 December 2011 1
ENG, Andrew 21 December 2011 10 October 2014 1
ENG, Simon 21 December 2011 10 October 2014 1
HSIANG HWA, Agnes Tan 15 July 2005 11 August 2008 1
JACOB, Richard Basil 15 July 2005 31 August 2011 1
SONG, Tang Yih 20 November 2012 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ENG, Andrew 23 November 2012 01 October 2014 1
HAINES, Alun Nigel Keri 01 July 2009 20 November 2012 1
MCDOWALL, James 01 December 2005 13 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2018
O/C EARLY DISS - N/A 19 February 2018
AD01 - Change of registered office address 05 September 2016
CO4.2(Scot) - N/A 05 September 2016
4.2(Scot) - N/A 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
1.4(Scot) - Notice of completion of voluntary arrangement 27 May 2016
1.1(Scot) - Report of a meeting approving voluntary arrangement 30 December 2015
DISS40 - Notice of striking-off action discontinued 14 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 July 2015
GAZ1 - First notification of strike-off action in London Gazette 03 July 2015
TM02 - Termination of appointment of secretary 22 February 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 28 November 2012
AP03 - Appointment of secretary 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 June 2012
CERTNM - Change of name certificate 19 March 2012
AA - Annual Accounts 08 March 2012
SH01 - Return of Allotment of shares 10 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
CH03 - Change of particulars for secretary 20 December 2011
SH01 - Return of Allotment of shares 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 22 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
225 - Change of Accounting Reference Date 29 November 2007
AA - Annual Accounts 21 November 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 28 March 2007
CERTNM - Change of name certificate 10 October 2006
MEM/ARTS - N/A 10 October 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 06 February 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
225 - Change of Accounting Reference Date 21 December 2004
410(Scot) - N/A 15 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.