Metafab Limited MIDLOTHIAN


Metafab started in year 1999 as Private Limited Company with registration number SC194346. The Metafab company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Midlothian at 1 Rutland Court. Postal code: EH3 8EY. Since November 16, 2000 Metafab Limited is no longer carrying the name Grinmost (no.98).

The company has one director. Thomas D., appointed on 9 November 2000. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Colin M.. There were no ex secretaries.

This company operates within the EH20 9NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1022110 . It is located at Dryden Park, Loanhead with a total of 2 cars.

Metafab Limited Address / Contact

Office Address 1 Rutland Court
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194346
Date of Incorporation Tue, 16th Mar 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Thomas D.

Position: Director

Appointed: 09 November 2000

Colin M.

Position: Director

Appointed: 27 November 2000

Resigned: 20 May 2005

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 16 March 1999

Resigned: 26 November 2007

Simon B.

Position: Nominee Director

Appointed: 16 March 1999

Resigned: 16 November 2000

John K.

Position: Nominee Director

Appointed: 16 March 1999

Resigned: 16 November 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Thomas D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas D.

Notified on 16 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grinmost (no.98) November 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 48 43135 2395 21582 116
Current Assets278 795229 626190 695128 215284 345
Debtors106 79554 19532 456 103 729
Net Assets Liabilities-41 519-64-17 286-98 087-81 341
Other Debtors38 23526 091   
Property Plant Equipment8 9636 7225 0423 3102 483
Total Inventories172 000127 000123 000123 00098 500
Other
Accumulated Depreciation Impairment Property Plant Equipment37 73239 97341 65343 38544 212
Average Number Employees During Period1211989
Bank Borrowings Overdrafts69 536 48 52943 05637 501
Creditors143 693100 41690 036100 98637 501
Increase From Depreciation Charge For Year Property Plant Equipment 2 2411 6801 732827
Net Current Assets Liabilities93 21193 63067 708-411-46 323
Other Creditors143 693100 41641 50757 93086 049
Other Taxation Social Security Payable55 16091 69794 408116 115123 086
Property Plant Equipment Gross Cost46 69546 69546 69546 695 
Total Assets Less Current Liabilities102 174100 35272 7502 899-43 840
Trade Creditors Trade Payables58 63839 21924 8794 942115 977
Trade Debtors Trade Receivables68 56028 10432 456 103 729

Transport Operator Data

Dryden Park
City Loanhead
Post code EH20 9HS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, July 2023
Free Download (9 pages)

Company search

Advertisements