Metcalfe & Metcalfe Company Ltd

General information

Name:

Metcalfe & Metcalfe Company Limited

Office Address:

Amicable House 252 Union Street AB10 1TN Aberdeen

Number: SC308627

Incorporation date: 2006-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC308627 is the registration number for Metcalfe & Metcalfe Company Ltd. This company was registered as a Private Limited Company on 2006-09-14. This company has been on the British market for the last 18 years. This firm can be contacted at Amicable House 252 Union Street in Aberdeen. The office's post code assigned to this place is AB10 1TN. Metcalfe & Metcalfe Company Ltd was listed fourteen years from now under the name of Buildastor. This enterprise's Standard Industrial Classification Code is 11050 and has the NACE code: Manufacture of beer. The business most recent filed accounts documents cover the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2023-09-14.

Given the company's constant expansion, it became unavoidable to choose other executives: Gary G., Steven L. and Margo-Rose M. who have been assisting each other for six years to promote the success of the following company. Another limited company has been appointed as one of the secretaries of this company: Grant Smith Law Practice.

  • Previous company's names
  • Metcalfe & Metcalfe Company Ltd 2010-02-03
  • Buildastor Ltd 2006-09-14

Financial data based on annual reports

Company staff

Grant Smith Law Practice

Role: Corporate Secretary

Appointed: 13 July 2018

Address: Union Street, Aberdeen, AB10 1TN, Scotland

Latest update: 3 March 2024

Gary G.

Role: Director

Appointed: 13 July 2018

Latest update: 3 March 2024

Steven L.

Role: Director

Appointed: 13 July 2018

Latest update: 3 March 2024

Margo-Rose M.

Role: Director

Appointed: 13 July 2018

Latest update: 3 March 2024

People with significant control

Executives who control this firm include: Margo-Rose M. has substantial control or influence over the company. Steven L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gary G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Margo-Rose M.
Notified on 13 July 2018
Nature of control:
substantial control or influence
Steven L.
Notified on 13 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gary G.
Notified on 13 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary M.
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
William M.
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

6 Alford Place

Post code:

AB10 1YD

City / Town:

Aberdeen

HQ address,
2013

Address:

6 Alford Place

Post code:

AB10 1YD

City / Town:

Aberdeen

HQ address,
2014

Address:

6 Alford Place

Post code:

AB10 1YD

City / Town:

Aberdeen

HQ address,
2015

Address:

6 Alford Place

Post code:

AB10 1YD

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
17
Company Age

Closest Companies - by postcode