Metrik Solutions Ltd DUMFRIES


Founded in 1958, Metrik Solutions, classified under reg no. SC032839 is an active company. Currently registered at Unit 2 Newton Industrial Estate DG2 0JE, Dumfries the company has been in the business for sixty six years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since December 20, 2019 Metrik Solutions Ltd is no longer carrying the name Dinwiddie's Farm Records.

The company has 2 directors, namely Stuart C., John M.. Of them, John M. has been with the company the longest, being appointed on 8 October 2001 and Stuart C. has been with the company for the least time - from 31 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen C. who worked with the the company until 31 October 2002.

Metrik Solutions Ltd Address / Contact

Office Address Unit 2 Newton Industrial Estate
Office Address2 Irongray Road
Town Dumfries
Post code DG2 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032839
Date of Incorporation Fri, 31st Jan 1958
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st January
Company age 66 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Stuart C.

Position: Director

Appointed: 31 March 2022

John M.

Position: Director

Appointed: 08 October 2001

Ian C.

Position: Director

Appointed: 01 November 2002

Resigned: 13 September 2023

Stuart C.

Position: Director

Appointed: 08 October 2001

Resigned: 04 December 2009

Philomena C.

Position: Director

Appointed: 08 October 2001

Resigned: 31 March 2022

Maureen C.

Position: Secretary

Appointed: 28 June 1989

Resigned: 31 October 2002

Derek C.

Position: Director

Appointed: 28 June 1989

Resigned: 27 December 1993

Robert C.

Position: Director

Appointed: 28 June 1989

Resigned: 03 July 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Stuart C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ian C. This PSC has significiant influence or control over the company,.

Stuart C.

Notified on 13 September 2023
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Ceased on 13 September 2023
Nature of control: significiant influence or control

Company previous names

Dinwiddie's Farm Records December 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand40 51533 27664 39741 170122 94594 33246 316
Current Assets181 057203 364186 964154 751186 998171 973180 241
Debtors120 357137 71499 78982 46339 29137 18270 543
Net Assets Liabilities113 993119 014131 289121 129123 301124 088122 643
Other Debtors21 30010 00010 0002 8132 0072 05613 247
Property Plant Equipment48 24740 14158 61161 96365 10447 81632 179
Total Inventories20 18532 37422 77831 11824 76240 459 
Other
Accumulated Amortisation Impairment Intangible Assets80 56082 00082 000    
Accumulated Depreciation Impairment Property Plant Equipment177 334190 213204 810218 532236 117255 404271 982
Average Number Employees During Period   111097
Bank Borrowings Overdrafts    45 00032 74322 533
Creditors6 2482 83618 56218 95951 67232 74322 533
Increase From Amortisation Charge For Year Intangible Assets 1 440     
Increase From Depreciation Charge For Year Property Plant Equipment 12 87916 08213 72217 58519 28716 578
Intangible Assets1 440      
Intangible Assets Gross Cost82 00082 00082 000    
Net Current Assets Liabilities76 68286 32999 68287 496120 110116 235117 732
Number Shares Issued Fully Paid 3 2573 257    
Other Creditors6 2482 83618 56218 9596 67217 71217 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 486    
Other Disposals Property Plant Equipment  1 486   32 136
Other Taxation Social Security Payable15 17121 31214 5968 61722 18616 59716 098
Par Value Share 11    
Property Plant Equipment Gross Cost225 581230 354263 421280 495301 221303 220304 161
Provisions For Liabilities Balance Sheet Subtotal6 1284 6208 4429 37110 2417 2204 735
Total Additions Including From Business Combinations Property Plant Equipment 4 77334 55317 07520 7261 99933 077
Total Assets Less Current Liabilities126 369126 470158 293149 459185 214164 051149 911
Trade Creditors Trade Payables75 24076 09162 74547 24321 15621 42928 419
Trade Debtors Trade Receivables99 057127 71489 78979 65037 28435 12657 296

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
Free Download (10 pages)

Company search