ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metacor Holdings Limited

Metacor Holdings Limited is a dormant company incorporated on 21 July 2008 with the registered office located in Aberdeen, City of Aberdeen. Metacor Holdings Limited was registered 17 years ago.
Status
Dormant
Dormant since 11 years ago
Company No
SC345969
Private limited company
Scottish Company
Age
17 years
Incorporated 21 July 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 10 Jul 2023 (2 years 1 month ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Telephone
01224 758500
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accounting Manager • Irish • Lives in Scotland • Born in Feb 1966
Director • Finance Director • Norwegian • Lives in Singapore • Born in Nov 1973
Oceaneering International Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brompton Holdings Limited
Niamh Maire Purcell and Kirsten Marie Gilje are mutual people.
Active
Oceaneering International Services Limited
Niamh Maire Purcell is a mutual person.
Active
Oilfield Inspection Services Overseas Limited
Niamh Maire Purcell is a mutual person.
Active
Ois Limited
Niamh Maire Purcell is a mutual person.
Active
Ois International Inspection Limited
Niamh Maire Purcell is a mutual person.
Active
Oceaneering Services Overseas Limited
Niamh Maire Purcell is a mutual person.
Active
External Corrosion Management Ltd
Niamh Maire Purcell is a mutual person.
Active
Global Design Innovation Ltd
Kirsten Marie Gilje is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.37M
Same as previous period
Total Liabilities
-£1.8M
Same as previous period
Net Assets
£569.05K
Same as previous period
Debt Ratio (%)
76%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Niamh Maire Purcell Resigned
4 Months Ago on 17 Apr 2025
Kirsten Marie Gilje Appointed
4 Months Ago on 17 Apr 2025
Dormant Accounts Submitted
6 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Aug 2024
Mrs Niamh Maire Purcell Details Changed
1 Year 1 Month Ago on 26 Jul 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 10 Jul 2023
Safieh Nemazee Hill Appointed
2 Years 6 Months Ago on 10 Mar 2023
Get Credit Report
Discover Metacor Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 25 Jul 2025
Appointment of Kirsten Marie Gilje as a director on 17 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Niamh Maire Purcell as a director on 17 April 2025
Submitted on 23 Apr 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 7 Mar 2025
Confirmation statement made on 21 July 2024 with no updates
Submitted on 2 Aug 2024
Director's details changed for Mrs Niamh Maire Purcell on 26 July 2024
Submitted on 26 Jul 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 13 Mar 2024
Confirmation statement made on 21 July 2023 with no updates
Submitted on 24 Aug 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
Submitted on 10 Jul 2023
Termination of appointment of Andrew Onley as a secretary on 10 March 2023
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year