Metaplas Limited MIDLOTHIAN


Metaplas started in year 1996 as Private Limited Company with registration number SC168717. The Metaplas company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Midlothian at 1 Rutland Court. Postal code: EH3 8EY. Since March 11, 1997 Metaplas Limited is no longer carrying the name Grinmost (no.78).

At present there are 2 directors in the the company, namely Linda D. and Thomas D.. In addition one secretary - Thomas D. - is with the firm. As of 17 May 2024, there were 2 ex directors - Thomas C., John K. and others listed below. There were no ex secretaries.

Metaplas 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 SC168717
Date of Incorporation Wed, 2nd Oct 1996
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Linda D.

Position: Director

Appointed: 27 February 1997

Thomas D.

Position: Director

Appointed: 27 February 1997

Thomas D.

Position: Secretary

Appointed: 27 February 1997

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 26 November 2007

Thomas C.

Position: Director

Appointed: 02 October 1996

Resigned: 27 February 1997

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 02 October 1996

Resigned: 27 February 1997

John K.

Position: Director

Appointed: 02 October 1996

Resigned: 27 February 1997

People with significant control

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

Thomas D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grinmost (no.78) March 11, 1997

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 13 44345 12758 57468 269
Current Assets401 833461 310432 263503 033772 312
Debtors228 044304 413286 392313 200613 218
Net Assets Liabilities500 661539 629551 121619 821627 634
Other Debtors    217 300
Property Plant Equipment734 882776 961739 458714 702722 511
Total Inventories173 789143 454100 744131 25990 825
Other
Accumulated Depreciation Impairment Property Plant Equipment679 765721 436760 939798 992839 120
Average Number Employees During Period1921201923
Bank Borrowings Overdrafts120 904 42 50032 50022 500
Creditors25 26052 34975 979103 33381 933
Finance Lease Liabilities Present Value Total25 26052 34933 47970 83359 433
Fixed Assets734 883776 962739 459714 703722 512
Increase From Depreciation Charge For Year Property Plant Equipment 41 67139 50338 05340 128
Investments Fixed Assets11111
Net Current Assets Liabilities-208 962-184 984-112 3598 451120 264
Other Creditors272 947392 514244 68221 112195 827
Other Investments Other Than Loans11111
Other Taxation Social Security Payable84 706103 084140 916237 550213 842
Property Plant Equipment Gross Cost1 414 6471 498 3971 500 3971 513 6941 561 631
Provisions For Liabilities Balance Sheet Subtotal    133 209
Total Additions Including From Business Combinations Property Plant Equipment 83 7502 00013 29747 937
Total Assets Less Current Liabilities525 921591 978627 100723 154842 776
Total Borrowings   95 833283 678
Trade Creditors Trade Payables122 258125 536126 364200 920197 179
Trade Debtors Trade Receivables228 044304 413286 392313 200395 918

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage 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 (10 pages)

Company search

Advertisements