About

Registered Number: SC083556
Date of Incorporation: 16/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2018 (5 years and 9 months ago)
Registered Address: C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

 

Metis Ltd was registered on 16 June 1983 with its registered office in Glasgow, it's status is listed as "Dissolved". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUILLAN, Ian 01 April 2010 21 January 2016 1
ROBERTSON, Iain N/A 01 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2018
4.26(Scot) - N/A 06 April 2018
AD01 - Change of registered office address 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2017
RESOLUTIONS - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 08 June 2007
419a(Scot) - N/A 25 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 September 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 06 September 1999
169 - Return by a company purchasing its own shares 22 June 1999
363s - Annual Return 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 27 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 29 September 1993
288 - N/A 19 August 1993
363s - Annual Return 19 May 1993
RESOLUTIONS - N/A 02 October 1992
MEM/ARTS - N/A 02 October 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 13 May 1991
410(Scot) - N/A 20 September 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 31 May 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 12 June 1987
AA - Annual Accounts 12 June 1987
288 - N/A 16 January 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
363 - Annual Return 21 August 1986
363 - Annual Return 21 August 1986
363 - Annual Return 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 11 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.