Advanced company searchLink opens in new window

METACARPAL LTD

Company number SC667807

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)
16 Aug 2024 AP01 Appointment of Mr Guy Burnett Cameron as a director on 8 April 2024
10 Jul 2024 AD01 Registered office address changed from Royal Observatory Edinburgh Observatory Road Blackford Hill Edinburgh Midlothian EH9 3HJ Scotland to The National Robotarium Boundary Rd N, Third Gait Heriot Watt Campus Edinburgh Midlothian EH14 4AS on 10 July 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 160.7018
16 Apr 2024 SH02 Sub-division of shares on 5 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 126.6396
06 Feb 2024 AA Micro company accounts made up to 31 July 2023
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jun 2022 AD01 Registered office address changed from Flat 7 152 Bruntsfield Place Edinburgh EH10 4ER United Kingdom to Royal Observatory Edinburgh Observatory Road Blackford Hill Edinburgh Midlothian EH9 3HJ on 28 June 2022
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
27 Apr 2022 AP02 Appointment of Gabriel Directors Ltd as a director on 31 March 2022
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 120.66
07 Apr 2022 PSC04 Change of details for Fergal Joseph Donald Mackie as a person with significant control on 31 March 2022
06 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 PSC04 Change of details for Mr Fergal Joseph Donald Mackie as a person with significant control on 8 November 2021
04 Mar 2022 AD01 Registered office address changed from Flat 7, 152 Bruntsfield Place Flat 7, 152 Bruntsfield Place Edinburgh EH10 4ER United Kingdom to Flat 7 152 Bruntsfield Place Edinburgh EH10 4ER on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from 563 2/2 563 Alexandra Parade Glasgow G31 3DB Scotland to Flat 7, 152 Bruntsfield Place Flat 7, 152 Bruntsfield Place Edinburgh EH10 4ER on 4 March 2022
03 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 103.09
03 Mar 2022 SH02 Sub-division of shares on 31 January 2022
03 Mar 2022 AP01 Appointment of Mr David Malcolm Bowie as a director on 31 January 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 103.09
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2022
03 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 31/01/2022
  • RES10 ‐ Resolution of allotment of securities