ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metafab Limited

Metafab Limited is a liquidation company incorporated on 16 March 1999 with the registered office located in Edinburgh, City of Edinburgh. Metafab Limited was registered 26 years ago.
Status
Liquidation
Company No
SC194346
Private limited company
Scottish Company
Age
26 years
Incorporated 16 March 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2024 (1 year 5 months ago)
Next confirmation dated 16 March 2025
Was due on 30 March 2025 (5 months ago)
Last change occurred 1 year 5 months 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 (3 months remaining)
Contact
Address
C/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Address changed on 12 Mar 2025 (5 months ago)
Previous address was C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland
Telephone
01314400666
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Jan 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metatech Limited
Thomas Scott Frame Dalgleish and As Company Services Limited 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
£15.29K
Decreased by £66.83K (-81%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£158.5K
Decreased by £128.33K (-45%)
Total Liabilities
-£231.47K
Decreased by £136.7K (-37%)
Net Assets
-£72.97K
Increased by £8.37K (-10%)
Debt Ratio (%)
146%
Increased by 17.68% (+14%)
Latest Activity
Registered Address Changed
5 Months Ago on 12 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
As Company Services Limited Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Thomas Scott Frame Dalgleish (PSC) Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Get Credit Report
Discover Metafab 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 C/O Interpath Ltd 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
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 16 March 2024 with updates
Submitted on 19 Mar 2024
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023
Submitted on 12 Dec 2023
Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 11 December 2023
Submitted on 12 Dec 2023
Secretary's details changed for As Company Services Limited on 11 December 2023
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jul 2023
Confirmation statement made on 16 March 2023 with no updates
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year