Background WavePink WaveYellow Wave

METROGROW LIMITED (SC222823)

METROGROW LIMITED (SC222823) is an active UK company. incorporated on 4 September 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. METROGROW LIMITED has been registered for 24 years. Current directors include STEINMETZ, Ulrich, WEINREICH, Anke.

Company Number
SC222823
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEINMETZ, Ulrich, WEINREICH, Anke
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROGROW LIMITED

METROGROW LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. METROGROW LIMITED was registered 24 years ago.(SIC: 41100, 68100)

Status

active

Active since 24 years ago

Company No

SC222823

LTD Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 1 May 2023To: 1 May 2023
5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL
From: 4 September 2001To: 1 May 2023
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

STEINMETZ, Ulrich

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1965
Director
Appointed 25 Jan 2023

WEINREICH, Anke

Active
Exchange Crescent, EdinburghEH3 8UL
Born May 1978
Director
Appointed 27 Aug 2019

SCHARPEY, Martin, Herr

Resigned
Bernhard Strasse 41a, EssenFOREIGN
Secretary
Appointed 01 Nov 2006
Resigned 29 May 2009

SMYTH, Pamela June

Resigned
Hillside House, BroxburnEH52 6NG
Secretary
Appointed 17 Sept 2001
Resigned 06 Oct 2005

STEINMETZ, Ulrich

Resigned
Max Planck Strasse 8, Gross Krotzenburg
Secretary
Appointed 06 Oct 2005
Resigned 01 Nov 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Sept 2001
Resigned 17 Sept 2001

BAECKER, Christian

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born October 1971
Director
Appointed 01 Sept 2016
Resigned 25 Jan 2023

BELL, Nigel Kenneth

Resigned
Allanwater, KinbuckFK15 0NQ
Born April 1967
Director
Appointed 30 Oct 2002
Resigned 28 Aug 2003

BENDER, Matthias

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born August 1976
Director
Appointed 01 Sept 2016
Resigned 25 Jan 2023

MILLER, Philip Hartley

Resigned
20 Gardiner Road, EdinburghEH4 3RR
Born October 1956
Director
Appointed 30 Oct 2002
Resigned 06 Oct 2005

MUELLER, Kurt

Resigned
Alois-Bergmann-Franken Strasse 8, Glattbach63864
Born December 1956
Director
Appointed 06 Oct 2005
Resigned 01 Nov 2006

SCHARPEY, Martin, Herr

Resigned
Am Muellerweg, Oberursel61440
Born December 1966
Director
Appointed 29 May 2009
Resigned 27 Aug 2019

STIRLING, James Martin

Resigned
Kintail, Bridge Of WeirPA11 3EJ
Born October 1952
Director
Appointed 30 Oct 2002
Resigned 06 Oct 2005

SUTHERLAND, Andrew

Resigned
87 Whitehouse Road, EdinburghEH4 6PB
Born January 1961
Director
Appointed 17 Sept 2001
Resigned 06 Oct 2005

THAKE, Alan Roy

Resigned
66 Willoughby Road, HarpendenAL5 4PD
Born August 1969
Director
Appointed 30 Oct 2002
Resigned 06 Oct 2005

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 30 Oct 2002
Resigned 06 Oct 2005

WUESTEFELD, Hermann, Dr

Resigned
Birsteiner Strasse 38, Wachtersbach
Born September 1963
Director
Appointed 01 Nov 2006
Resigned 29 May 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Sept 2001
Resigned 17 Sept 2001
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
8 July 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
363sAnnual Return (shuttle)
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Incorporation Company
4 September 2001
NEWINCIncorporation