Advanced company searchLink opens in new window

METAAL DESIGN LIMITED

Company number SC322944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
19 Apr 2024 PSC04 Change of details for Mr Stewart Angus Mallin as a person with significant control on 6 April 2021
21 Jul 2023 AA Micro company accounts made up to 5 April 2023
06 Jul 2023 CH01 Director's details changed for Mr Stewart Angus Mallin on 5 July 2023
06 Jul 2023 PSC04 Change of details for Mr Stewart Angus Mallin as a person with significant control on 5 July 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022
02 Sep 2022 AA Micro company accounts made up to 5 April 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
14 May 2021 PSC07 Cessation of Trudy Harrison as a person with significant control on 16 April 2021
02 Oct 2020 AA Micro company accounts made up to 5 April 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
16 Dec 2019 PSC04 Change of details for Mr Stewart Angus Mallin as a person with significant control on 6 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Stewart Angus Mallin on 6 December 2019
12 Dec 2019 AA Micro company accounts made up to 5 April 2019
04 Sep 2019 PSC04 Change of details for Mr Stewart Angus Mallin as a person with significant control on 4 September 2019
04 Sep 2019 PSC04 Change of details for Mrs Trudy Harrison as a person with significant control on 4 September 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019
20 Dec 2018 AA Micro company accounts made up to 5 April 2018
28 Aug 2018 CH01 Director's details changed for Mr Stewart Angus Mallin on 21 August 2018
18 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates