METACOR HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/04/2523 April 2025 Appointment of Kirsten Marie Gilje as a director on 2025-04-17

View Document

23/04/2523 April 2025 Termination of appointment of Niamh Maire Purcell as a director on 2025-04-17

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

26/07/2426 July 2024 Director's details changed for Mrs Niamh Maire Purcell on 2024-07-26

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/07/2310 July 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 2023-07-10

View Document

13/03/2313 March 2023 Termination of appointment of Andrew Onley as a secretary on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Safieh Nemazee Hill as a secretary on 2023-03-10

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN COWIE

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR DESMOND SMITHWHITE

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / HILARY ERIN ATKINS FRISBIE / 12/03/2020

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM OCEANEERING HOUSE PITMEDDEN ROAD DYCE ABERDEENSHIRE AB21 0DP

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW ONLEY

View Document

18/05/1818 May 2018 SECRETARY APPOINTED HILARY ERIN ATKINS FRISBIE

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEYS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR. STEVEN COWIE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINSON

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/09/159 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/07/1321 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'MALLEY

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR ANDREW DAVID JACK ONLEY

View Document

16/10/1216 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/12

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

29/02/1229 February 2012 SECRETARY APPOINTED VICTORIA O'MALLEY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MORTIMER

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4TH FLOOR LANGSTANE HOUSE 221-229 UNION STREET ABERDEEN ABERDEENSHIRE AB11 6BQ SCOTLAND

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MICHAEL CHEYNE LEYS

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED JOHN WATKINSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FENN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEISH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LUNDEAN

View Document

08/02/128 February 2012 ALTER ARTICLES 30/01/2012

View Document

08/02/128 February 2012 ARTICLES OF ASSOCIATION

View Document

07/02/127 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM, 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

11/06/0911 June 2009 SECRETARY APPOINTED DAVID JOHN LUNDEAN

View Document

28/01/0928 January 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

04/12/084 December 2008 SHARE AGREEMENT OTC

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0828 November 2008 ADOPT ARTICLES 07/11/2008

View Document

28/11/0828 November 2008 GBP NC 1000000/1611112 07/11/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED TIMOTHY MARTIN FENN

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MARK ANTHONY DUFFY

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RAEBURN CHRISTIE TRUSTEES LIMITED

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JAMES CRAIG MCLEISH

View Document

07/10/087 October 2008 DIRECTOR APPOINTED STUART CLIVE MORTIMER

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company