Metroic Limited

  • Liquidation
  • Incorporated on 11 Aug 2011

Reg Address: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX

Previous Names:
Xenergis Ltd - 21 Oct 2011


  • Summary The company with name "Metroic Limited" is a private limited company and located in 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. Metroic Limited is currently in liquidation status and it was incorporated on 11 Aug 2011 (13 years 1 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Metroic Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Edward Cribben Director 26 Apr 2019 American Resigned
20 Oct 2020
2 Michael Paul Sondel Director 26 Apr 2019 American Active
3 Deborah Davidson Director 12 Feb 2015 British Resigned
26 Apr 2019
4 Ali Husain Director 12 Feb 2015 American Resigned
26 Apr 2019
5 Margaret Koshland Seif Director 19 Sep 2014 American Resigned
12 Feb 2015
6 Kevin Paul Lanouette Director 19 Sep 2014 American Resigned
20 Oct 2020
7 William A Martin Director 19 Sep 2014 American Resigned
12 Feb 2015
8 Stephen James Martin Wood Secretary 11 Oct 2011 - Resigned
18 Sep 2012
9 Michael Taylor Craig Wilson Director 11 Oct 2011 British Resigned
19 Sep 2014
10 Seyed Amir Ali Danesh Director 11 Oct 2011 British Resigned
19 Sep 2014
11 Stephen James Martin Wood Director 11 Aug 2011 Uk Resigned
18 Sep 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Analog Devices Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
3 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Metroic Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 23 Dec 2020 Download PDF
2 Pages
2 Resolution 7 Dec 2020 Download PDF
1 Pages
3 Officers - Second Filing Of Director Appointment With Name 28 Oct 2020 Download PDF
6 Pages
4 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
5 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
6 Confirmation Statement - No Updates 20 Aug 2020 Download PDF
3 Pages
7 Accounts - Dormant 21 Jul 2020 Download PDF
5 Pages
8 Accounts - Dormant 21 Aug 2019 Download PDF
5 Pages
9 Confirmation Statement - No Updates 15 Aug 2019 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 10 Jul 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 10 Jul 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Jul 2019 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Jul 2019 Download PDF
1 Pages
14 Accounts - Audit Exemption Subsiduary 20 Aug 2018 Download PDF
9 Pages
15 Accounts - Legacy 20 Aug 2018 Download PDF
38 Pages
16 Other - Legacy 20 Aug 2018 Download PDF
1 Pages
17 Other - Legacy 20 Aug 2018 Download PDF
3 Pages
18 Confirmation Statement - No Updates 17 Aug 2018 Download PDF
3 Pages
19 Accounts - Audit Exemption Subsiduary 14 Sep 2017 Download PDF
11 Pages
20 Accounts - Legacy 14 Sep 2017 Download PDF
39 Pages
21 Other - Legacy 14 Sep 2017 Download PDF
1 Pages
22 Other - Legacy 14 Sep 2017 Download PDF
3 Pages
23 Confirmation Statement - No Updates 11 Aug 2017 Download PDF
3 Pages
24 Accounts - Audit Exemption Subsiduary 21 Oct 2016 Download PDF
12 Pages
25 Accounts - Legacy 21 Oct 2016 Download PDF
36 Pages
26 Other - Legacy 21 Oct 2016 Download PDF
1 Pages
27 Other - Legacy 21 Oct 2016 Download PDF
3 Pages
28 Confirmation Statement - Updates 24 Aug 2016 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
6 Pages
32 Officers - Termination Director Company With Name Termination Date 16 May 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 16 May 2016 Download PDF
1 Pages
34 Accounts - Audit Exemption Subsiduary 7 Oct 2015 Download PDF
11 Pages
35 Accounts - Legacy 30 Sep 2015 Download PDF
37 Pages
36 Other - Legacy 30 Sep 2015 Download PDF
3 Pages
37 Other - Legacy 30 Sep 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 17 Oct 2014 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 17 Oct 2014 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 17 Oct 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 17 Oct 2014 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 17 Oct 2014 Download PDF
2 Pages
43 Resolution 13 Oct 2014 Download PDF
2 Pages
44 Capital - Allotment Shares 24 Sep 2014 Download PDF
4 Pages
45 Resolution 24 Sep 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2014 Download PDF
3 Pages
47 Accounts - Total Exemption Small 22 Jul 2014 Download PDF
8 Pages
48 Officers - Change Person Director Company With Change Date 24 Mar 2014 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old 21 Feb 2014 Download PDF
1 Pages
50 Accounts - Total Exemption Small 13 Aug 2013 Download PDF
8 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2013 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 23 Oct 2012 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 23 Oct 2012 Download PDF
1 Pages
54 Address - Change Registered Office Company With Date Old 23 Oct 2012 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2012 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 15 Aug 2012 Download PDF
2 Pages
57 Capital - Alter Shares Subdivision 23 Jul 2012 Download PDF
6 Pages
58 Accounts - Total Exemption Small 8 May 2012 Download PDF
7 Pages
59 Accounts - Change Account Reference Date Company Previous Shortened 8 May 2012 Download PDF
1 Pages
60 Officers - Appoint Person Secretary Company With Name 31 Oct 2011 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 30 Oct 2011 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 30 Oct 2011 Download PDF
2 Pages
63 Accounts - Change Account Reference Date Company Current Extended 26 Oct 2011 Download PDF
3 Pages
64 Change Of Name - Certificate Company 21 Oct 2011 Download PDF
3 Pages
65 Resolution 21 Oct 2011 Download PDF
1 Pages
66 Incorporation - Company 11 Aug 2011 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.