About

Registered Number: SC222604
Date of Incorporation: 29/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 16 Vennel, South Queensferry, West Lothian, EH30 9HT

 

Established in 2001, Metro Property Developments Ltd have registered office in South Queensferry, West Lothian. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVENDEN, Katrina 07 July 2019 - 1
DAWSON, Katrina 03 July 2019 07 July 2019 1
DENHOLM-HAY, Carol 10 December 2001 22 June 2004 1
EVENDEN, Christopher 01 October 2009 21 August 2016 1
EVENDON, Chris 01 October 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
EVENDEN, Katrina 10 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 09 September 2019
CH03 - Change of particulars for secretary 07 July 2019
AP01 - Appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 15 October 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 December 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 09 November 2009
287 - Change in situation or address of Registered Office 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 07 October 2003
410(Scot) - N/A 23 July 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 13 September 2002
410(Scot) - N/A 09 May 2002
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 15 July 2003 Outstanding

N/A

Standard security 18 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.