The Metering Exchange Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 23, 2013)
  • 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

Details

Company type Private Limited Company, Active
Company Number SC320750
Record last updated Sunday, December 8, 2013 11:02:42 PM UTC
Official Address 48 Second Floor St Vincent Street Anderston/City
There are 637 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25TS
Sector Other construction installation

Charts

Visits

THE METERING EXCHANGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-112024-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 9, 2013 Registration of a charge / charge code 14320... Registration of a charge / charge code 14320...
Registry Jun 5, 2013 Resignation of one Director Resignation of one Director
Registry May 28, 2013 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry May 1, 2013 Annual return Annual return
Financials Apr 23, 2013 Annual accounts Annual accounts
Registry Sep 21, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 15, 2012 Statement of satisfaction in full or in part of a floating charge 14320... Statement of satisfaction in full or in part of a floating charge 14320...
Registry Aug 15, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 15, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Aug 7, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 7, 2012 Particulars of a charge created by a company registered in scotland 14320... Particulars of a charge created by a company registered in scotland 14320...
Registry Aug 7, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 6, 2012 Change of registered office address Change of registered office address
Financials Jun 13, 2012 Annual accounts Annual accounts
Registry May 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 8, 2012 Annual return Annual return
Registry May 8, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 8, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 24, 2012 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Financials Jun 22, 2011 Annual accounts Annual accounts
Registry Jun 17, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 16, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Apr 12, 2011 Annual return Annual return
Registry Apr 12, 2011 Change of particulars for director Change of particulars for director
Registry Apr 12, 2011 Change of particulars for director 14320... Change of particulars for director 14320...
Registry Apr 12, 2011 Change of particulars for director Change of particulars for director
Registry Apr 12, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 9, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 5, 2010 Particulars of a charge created by a company registered in scotland 14320... Particulars of a charge created by a company registered in scotland 14320...
Registry Oct 5, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 5, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 7, 2010 Change of name certificate Change of name certificate
Registry Jun 7, 2010 Change of name 10 Change of name 10
Registry May 21, 2010 Annual return Annual return
Financials Apr 26, 2010 Annual accounts Annual accounts
Financials Sep 17, 2009 Annual accounts 14320... Annual accounts 14320...
Registry May 27, 2009 Annual return Annual return
Registry Nov 21, 2008 Dec mort/charge Dec mort/charge
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Oct 2, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 31, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 3, 2008 Appointment of a man as Director Development & Operations and Director Appointment of a man as Director Development & Operations and Director
Registry Apr 17, 2008 Annual return Annual return
Registry Apr 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 9, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 14, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 2007 Company name change Company name change
Registry May 23, 2007 Change of name certificate Change of name certificate
Registry Apr 11, 2007 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Apr 11, 2007 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Apr 11, 2007 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)