METALLO LIMITED

SC339774
TEKNEK HOUSE RIVER DRIVE INCHINNAN RENFREW PA4 9RT

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 10 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 12 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Annual Accounts 11 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 accounts Annual Accounts 9 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
25 Jun 2018 capital Return of Allotment of shares 4 Buy now
18 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Jun 2018 resolution Resolution 12 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2018 officers Appointment of director (Mr Brian Timlin) 2 Buy now
13 Jun 2018 officers Appointment of director (Mr William Gerard Ballingall) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 8 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 11 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 3 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
01 Mar 2013 accounts Annual Accounts 8 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Colin Hugh Mackillop) 2 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
24 Feb 2012 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Colin Hugh Mackillop) 2 Buy now
22 Mar 2011 officers Change of particulars for secretary (Mr Colin Hugh Mackillop) 2 Buy now
23 Feb 2011 accounts Annual Accounts 7 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 accounts Annual Accounts 7 Buy now
18 May 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 292 st. Vincent street glasgow G2 5TQ 1 Buy now
27 May 2008 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
14 May 2008 officers Secretary appointed colin mackillop 1 Buy now
14 May 2008 officers Director appointed thomas forsyth 1 Buy now
14 May 2008 officers Director appointed colin mackillop 1 Buy now
01 May 2008 capital Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 May 2008 officers Appointment terminated director lycidas nominees LIMITED 1 Buy now
01 May 2008 officers Appointment terminated secretary lycidas secretaries LIMITED 1 Buy now
15 Apr 2008 resolution Resolution 15 Buy now
11 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2008 incorporation Incorporation Company 19 Buy now