ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metaplas Limited

Metaplas Limited is a liquidation company incorporated on 2 October 1996 with the registered office located in Edinburgh, City of Edinburgh. Metaplas Limited was registered 29 years ago.
Status
Liquidation
Company No
SC168717
Private limited company
Scottish Company
Age
29 years
Incorporated 2 October 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 October 2024 (1 year ago)
Next confirmation dated 2 October 2025
Was due on 16 October 2025 (6 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O INTERPATH LTD
31 Charlotte Square
Edinburgh
EH2 4ET
Address changed on 12 Mar 2025 (7 months ago)
Previous address was C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland
Telephone
01314401233
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in Scotland • Born in Jan 1948
Director • British • Lives in Scotland • Born in Sep 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metatech Limited
As Company Services Limited, Thomas Scott Frame Dalgleish, and 1 more are mutual people.
Active
Noble Nordmann Limited
As Company Services Limited is a mutual person.
Active
Woking Shopping Limited
As Company Services Limited is a mutual person.
Active
Export House Limited
As Company Services Limited is a mutual person.
Active
Tearlach Limited
As Company Services Limited is a mutual person.
Active
MDS Trustees Limited
As Company Services Limited is a mutual person.
Active
Metis Investment Management Limited
As Company Services Limited is a mutual person.
Active
Balgonie Estates Limited
As Company Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£37.16K
Decreased by £31.11K (-46%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 3 (-13%)
Total Assets
£1.44M
Decreased by £54.31K (-4%)
Total Liabilities
-£867.16K
Decreased by £35 (-0%)
Net Assets
£573.36K
Decreased by £54.27K (-9%)
Debt Ratio (%)
60%
Increased by 2.18% (+4%)
Latest Activity
Registered Address Changed
7 Months Ago on 12 Mar 2025
Linda Grace Dalgleish Resigned
9 Months Ago on 31 Dec 2024
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
As Company Services Limited Details Changed
1 Year 10 Months Ago on 11 Dec 2023
Thomas Scott Frame Dalgleish Details Changed
1 Year 10 Months Ago on 11 Dec 2023
Linda Grace Dalgleish Details Changed
1 Year 10 Months Ago on 11 Dec 2023
Thomas Scott Frame Dalgleish Details Changed
1 Year 10 Months Ago on 11 Dec 2023
Thomas Scott Frame Dalgleish (PSC) Details Changed
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Metaplas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 12 March 2025
Submitted on 12 Mar 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 10 Mar 2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
Submitted on 14 Feb 2025
Termination of appointment of Linda Grace Dalgleish as a director on 31 December 2024
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 8 Oct 2024
Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 11 December 2023
Submitted on 12 Dec 2023
Director's details changed for Thomas Scott Frame Dalgleish on 11 December 2023
Submitted on 12 Dec 2023
Director's details changed for Linda Grace Dalgleish on 11 December 2023
Submitted on 12 Dec 2023
Secretary's details changed for Thomas Scott Frame Dalgleish on 11 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year