METROPOLIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

06/02/256 February 2025 Change of details for Kathleen Babs Estelle Mckissock as a person with significant control on 2024-01-20

View Document

06/02/256 February 2025 Director's details changed for Kathleen Babs Estelle Mckissock on 2024-01-20

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/05/244 May 2024 Micro company accounts made up to 2023-06-30

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-17 with updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Termination of appointment of Robert Henry Mcgregor Ii as a secretary on 2022-06-12

View Document

30/01/2430 January 2024 Termination of appointment of Robert Henry Mcgregor Ii as a director on 2022-06-12

View Document

30/01/2430 January 2024 Cessation of Robert Mcgregor as a person with significant control on 2022-06-12

View Document

30/01/2430 January 2024 Notification of Kathleen Babs Estelle Mckissock as a person with significant control on 2022-06-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT SCOTLAND

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/02/1617 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY MCGREGOR II / 17/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 72 BRIARHILL ROAD PRESTWICK KA9 1HY

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BABS ESTELLE MCKISSOCK / 17/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT SCOTLAND

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

17/07/1517 July 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 61 MAYBOLE ROAD AYR KA7 4SF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 17/01/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/04/1312 April 2013 17/01/13 NO CHANGES

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/06/113 June 2011 17/01/11 NO CHANGES

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY MCGREGOR II / 10/01/2011

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, C/O HENDERSON LOGGIE SINCLAIR, WOOD, 90 MITCHELL STREET, GLASGOW, G1 3NQ

View Document

17/06/1017 June 2010 17/01/10 NO CHANGES

View Document

21/05/1021 May 2010 FIRST GAZETTE

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/08/0115 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/07/0131 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/99

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 PARTIC OF MORT/CHARGE *****

View Document

23/01/9823 January 1998 PARTIC OF MORT/CHARGE *****

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 PARTIC OF MORT/CHARGE *****

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 4 ALLOWAY PLACE, AYR KA7 2AD

View Document

22/04/9222 April 1992 PARTIC OF MORT/CHARGE *****

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

11/07/9111 July 1991 PARTIC OF MORT/CHARGE 7758

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 142 QUEEN STREET, GLASGOW, G1 3BU

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 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