Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Metropolis Developments LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Employees£1 0%

Details

Company type Private Limited Company, Active
Company Number SC129400
Record last updated Thursday, February 1, 2024 8:10:55 AM UTC
Official Address 61 Maybole Road Ayr East
There are 14 companies registered at this street
Locality Ayr East
Region South Ayrshire, Scotland
Postal Code KA74SF
Sector Other service activities n.e.c.

Charts

Visits

METROPOLIS DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92023-12023-52024-62024-9012

Directors

Document Type Publication date Download link
Registry Jun 12, 2022 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 12, 2022 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 12, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 17, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 12, 2013 Annual return Annual return
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Aug 1, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 31, 2012 Annual return Annual return
Registry Jul 13, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 1, 2011 Annual accounts Annual accounts
Financials Dec 1, 2011 Annual accounts 14129... Annual accounts 14129...
Registry Jun 3, 2011 Annual return Annual return
Registry May 25, 2011 Change of particulars for director Change of particulars for director
Financials May 25, 2011 Annual accounts Annual accounts
Registry May 7, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 6, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 13, 2010 Change of registered office address Change of registered office address
Registry Jun 17, 2010 Annual return Annual return
Registry May 21, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 1, 2009 Annual accounts Annual accounts
Registry Mar 6, 2009 Annual return Annual return
Registry Mar 11, 2008 Annual return 14129... Annual return 14129...
Financials Nov 22, 2007 Annual accounts Annual accounts
Registry Feb 19, 2007 Annual return Annual return
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Jan 26, 2006 Annual return Annual return
Financials Nov 30, 2005 Annual accounts Annual accounts
Financials May 4, 2005 Annual accounts 14129... Annual accounts 14129...
Registry Feb 9, 2005 Annual return Annual return
Financials Apr 30, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Annual return Annual return
Registry Nov 25, 2003 Resignation of a director Resignation of a director
Registry Nov 25, 2003 Appointment of a director Appointment of a director
Registry Aug 13, 2003 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 13, 2003 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Financials Apr 30, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Annual return Annual return
Financials Jul 29, 2002 Annual accounts Annual accounts
Registry Apr 23, 2002 Annual return Annual return
Registry Aug 15, 2001 Exemption from appointing auditors Exemption from appointing auditors
Financials Aug 15, 2001 Annual accounts Annual accounts
Registry Jul 31, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 13, 2001 Annual return Annual return
Financials Apr 28, 2000 Annual accounts Annual accounts
Registry Apr 28, 2000 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 1, 2000 Annual return Annual return
Registry Sep 29, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 29, 1999 Annual accounts Annual accounts
Registry Feb 15, 1999 Annual return Annual return
Financials May 7, 1998 Annual accounts Annual accounts
Registry Mar 12, 1998 Annual return Annual return
Registry Jan 27, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 23, 1998 Particulars of mortgage/charge 14129... Particulars of mortgage/charge 14129...
Financials Apr 30, 1997 Annual accounts Annual accounts
Registry Jan 24, 1997 Annual return Annual return
Registry Aug 29, 1996 Annual return 14129... Annual return 14129...
Financials Apr 26, 1996 Annual accounts Annual accounts
Financials Apr 26, 1995 Annual accounts 14129... Annual accounts 14129...
Registry Mar 20, 1995 Registered office changed Registered office changed
Registry Mar 20, 1995 Annual return Annual return
Financials Aug 1, 1994 Annual accounts Annual accounts
Registry Feb 11, 1994 Annual return Annual return
Registry May 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 19, 1993 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 22, 1993 Annual return Annual return
Registry Mar 18, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 18, 1992 Annual accounts Annual accounts
Registry Jun 23, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 10, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1992 Annual return Annual return
Registry Nov 25, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 11, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 1991 Six appointments: 6 men Six appointments: 6 men
Registry Jan 17, 1991 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)