About

Registered Number: SC105658
Date of Incorporation: 14/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 24 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen,, AB21 0GU

 

Based in Aberdeen,, Metrol Technology Ltd was established in 1987, it's status is listed as "Active". The companies director is listed as Ross, Beverly. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Beverly N/A 29 June 1990 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 June 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 October 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 27 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 June 2013
MR01 - N/A 21 May 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 02 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AAMD - Amended Accounts 15 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 18 August 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 08 August 2005
363s - Annual Return 15 July 2004
AAMD - Amended Accounts 12 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 02 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2003
AUD - Auditor's letter of resignation 13 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 26 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 21 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
AUD - Auditor's letter of resignation 03 September 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 26 April 1996
419a(Scot) - N/A 19 March 1996
363s - Annual Return 25 July 1995
410(Scot) - N/A 28 June 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 July 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 04 May 1993
353 - Register of members 11 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 22 June 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 1992
287 - Change in situation or address of Registered Office 27 February 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 10 July 1990
AA - Annual Accounts 08 May 1990
287 - Change in situation or address of Registered Office 23 April 1990
288 - N/A 23 January 1990
288 - N/A 16 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 25 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1989
410(Scot) - N/A 09 February 1989
410(Scot) - N/A 04 November 1987
288 - N/A 16 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
NEWINC - New incorporation documents 14 July 1987
CERTINC - N/A 09 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Bond & floating charge 26 June 1995 Outstanding

N/A

Assignation 24 January 1989 Outstanding

N/A

Floating charge 29 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.