Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > METTECH UK
Company Information for

METTECH UK

30 Miller Road, Ayr, KA7 2AY,
Company Registration Number
SC045870
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Mettech Uk
METTECH UK was founded on 1968-08-09 and has its registered office in Ayr. The organisation's status is listed as "Liquidation". Mettech Uk is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
METTECH UK
 
Legal Registered Office
30 Miller Road
Ayr
KA7 2AY
Other companies in FK3
 
Previous Names
METTECH SCOTLAND06/09/2004
Filing Information
Company Number SC045870
Company ID Number SC045870
Date formed 1968-08-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/12/2020
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB263313482  
Last Datalog update: 2024-02-15 13:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METTECH UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METTECH UK

Current Directors
Officer Role Date Appointed
DAVID WIGHTMAN
Company Secretary 2000-12-14
PAMELA RINGROSE
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MCKINLAY
Director 2014-10-30 2016-01-11
IAN WILLIAM REID
Director 2000-01-01 2015-12-11
BRIAN HUXLEY
Director 2003-10-01 2009-07-08
JOHN GEORGE GOULD
Director 2006-05-04 2008-03-31
IAN ROBERT YOUNG
Director 2000-07-03 2006-12-18
ALFRED GREGOR MACDONALD
Director 1988-12-21 2006-08-09
SAMUEL WYLIE WALKER
Director 2000-01-01 2006-01-23
ALEXANDER MICHAEL GREGORY
Director 2001-04-24 2003-09-30
GRAHAM MCCREATH CAMPBELL
Director 2000-07-03 2003-05-20
LEON MEGGER
Director 2000-07-03 2002-10-29
JOHN BLAIR WALKER
Director 2000-01-01 2002-10-29
WALTER GILCHRIST HILL
Director 1997-01-20 2001-08-21
JOHN CARRUTHERS
Director 1988-12-21 2001-04-24
ANDREW YOUNG SIMPSON
Company Secretary 1998-01-16 2000-12-14
GEORGE DAVIES
Director 1996-12-18 1998-12-09
PHILIP JOHN FRANCIS HORTON
Director 1996-12-18 1998-06-30
MAUREEN HELEN GORE
Company Secretary 1992-12-16 1998-01-16
GORDON MUNRO LYALL
Director 1988-12-21 1996-10-29
JOHN BLACK AITKEN
Director 1988-12-21 1995-05-15
IAN HAMISH COLQUHOUN GILLESPIE
Director 1989-12-18 1995-05-15
ANDREW YOUNG SIMPSON
Company Secretary 1988-12-21 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WIGHTMAN METCOM ASSOCIATION SERVICES Company Secretary 2009-05-22 CURRENT 2009-05-22 Dissolved 2014-09-24
PAMELA RINGROSE SCOTTISH GROUP TRAINING ASSOCIATION (ENGINEERING) Director 2004-01-27 CURRENT 1992-01-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Final Gazette dissolved via compulsory strike-off
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Training Centre West Mains Industrial Estate Falkirk Road Grangemouth Stirlingshire FK3 8XZ
2021-10-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-14
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-24AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-01-24AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-01-24AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCKINLAY
2016-01-02AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM REID
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM Mettech Training Centre West Mains Industrial Estate Falkirk Road Grangemouth FK3 8XZ
2015-09-04AP01DIRECTOR APPOINTED MR STEWART MCKINLAY
2015-02-06AR0121/12/14 ANNUAL RETURN FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RINGROSE / 01/02/2014
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM REID / 01/02/2014
2015-02-06CH03SECRETARY'S DETAILS CHNAGED FOR DAVID WIGHTMAN on 2014-02-01
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM West Mains Industrial Estate Falkirk Road Poo Grangemouth FK3 8XZ Scotland
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM Mirren Court (One) 119 Renfrew Road Paisley Renfrewshire PA3 4EA
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-22CH01Director's details changed for Pamela Ringrose on 2011-12-22
2011-02-09AR0121/12/10
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WIGHTMAN / 21/12/2009
2010-01-29AR0121/12/09
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RINGROSE / 21/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM REID / 21/12/2009
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HUXLEY
2009-01-28363aANNUAL RETURN MADE UP TO 21/12/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOULD
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUXLEY / 07/05/2008
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-15363sANNUAL RETURN MADE UP TO 21/12/07
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-09363sANNUAL RETURN MADE UP TO 21/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 11TH FLOOR, SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BZ
2006-07-11288aNEW DIRECTOR APPOINTED
2006-04-05RES13AQUIRE ASSETS 31/03/06
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-13363(288)DIRECTOR RESIGNED
2006-02-13363sANNUAL RETURN MADE UP TO 21/12/05
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sANNUAL RETURN MADE UP TO 21/12/04
2004-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06CERTNMCOMPANY NAME CHANGED METTECH SCOTLAND CERTIFICATE ISSUED ON 06/09/04
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363(288)DIRECTOR RESIGNED
2003-12-09363sANNUAL RETURN MADE UP TO 21/12/03
2003-11-24MEM/ARTSARTICLES OF ASSOCIATION
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-03-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13363(288)DIRECTOR RESIGNED
2002-12-13363sANNUAL RETURN MADE UP TO 21/12/02
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363(288)DIRECTOR RESIGNED
2001-12-10363sANNUAL RETURN MADE UP TO 21/12/01
2001-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288aNEW DIRECTOR APPOINTED
2001-03-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-25CERTNMCOMPANY NAME CHANGED SCOTTISH INDUSTRIES' TRAINING AN D MANAGEMENT SERVICES CERTIFICATE ISSUED ON 25/01/01
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sANNUAL RETURN MADE UP TO 21/12/00
2001-01-04288bSECRETARY RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METTECH UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-10-22
Resolutions for Winding-up2021-10-22
Fines / Sanctions
No fines or sanctions have been issued against METTECH UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1970-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 146,799
Provisions For Liabilities Charges 2011-07-01 £ 17,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METTECH UK

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 292,819
Current Assets 2011-07-01 £ 429,716
Debtors 2011-07-01 £ 135,682
Fixed Assets 2011-07-01 £ 29,226
Shareholder Funds 2011-07-01 £ 294,643
Stocks Inventory 2011-07-01 £ 1,215
Tangible Fixed Assets 2011-07-01 £ 29,226

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METTECH UK registering or being granted any patents
Domain Names
We do not have the domain name information for METTECH UK
Trademarks
We have not found any records of METTECH UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METTECH UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as METTECH UK are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where METTECH UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METTECH UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METTECH UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.