METACARPAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

23/04/2523 April 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

13/04/2513 April 2025 Appointment of Mr Hugh Gill as a director on 2025-04-10

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/01/2522 January 2025 Termination of appointment of Guy Burnett Cameron as a director on 2024-11-18

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Appointment of Mr Guy Burnett Cameron as a director on 2024-04-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Registered office address changed from Royal Observatory Edinburgh Observatory Road Blackford Hill Edinburgh Midlothian EH9 3HJ Scotland to The National Robotarium Boundary Rd N, Third Gait Heriot Watt Campus Edinburgh Midlothian EH14 4AS on 2024-07-10

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

16/04/2416 April 2024 Sub-division of shares on 2024-04-05

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

27/04/2227 April 2022 Appointment of Gabriel Directors Ltd as a director on 2022-03-31

View Document

07/04/227 April 2022 Change of details for Fergal Joseph Donald Mackie as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

31/03/2231 March 2022 Change of details for Mr Fergal Joseph Donald Mackie as a person with significant control on 2021-11-08

View Document

04/03/224 March 2022 Registered office address changed from Flat 7, 152 Bruntsfield Place Flat 7, 152 Bruntsfield Place Edinburgh EH10 4ER United Kingdom to Flat 7 152 Bruntsfield Place Edinburgh EH10 4ER on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 563 2/2 563 Alexandra Parade Glasgow G31 3DB Scotland to Flat 7, 152 Bruntsfield Place Flat 7, 152 Bruntsfield Place Edinburgh EH10 4ER on 2022-03-04

View Document

03/03/223 March 2022 Sub-division of shares on 2022-01-31

View Document

03/03/223 March 2022 Appointment of Mr David Malcolm Bowie as a director on 2022-01-31

View Document

03/03/223 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

22/11/2122 November 2021 Second filing for the termination of James Swinburne as a director

View Document

22/11/2122 November 2021 Second filing for the cessation of James Pollock Swinburne as a person with significant control

View Document

08/11/218 November 2021 Cessation of James Pollock Swinburne as a person with significant control on 2021-07-08

View Document

08/11/218 November 2021 Termination of appointment of James Pollock Swinburne as a director on 2021-07-08

View Document

08/11/218 November 2021 Registered office address changed from 5/8 220 Wallace Street Glasgow G5 8AJ Scotland to 563 2/2 563 Alexandra Parade Glasgow G31 3DB on 2021-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2017 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information