Company NameMealmile Limited
DirectorSeyed Mohsen Mosavy Tabatabaie
Company StatusActive
Company NumberSC155178
CategoryPrivate Limited Company
Incorporation Date28 December 1994(29 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Seyed Mohsen Mosavy Tabatabaie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1994(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address4 Mansionhouse Road
Edinburgh
Lothian
EH9 1TZ
Scotland
Director NameDr Laura Stevenson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleDoctor (Gp)
Correspondence Address4 Mansionhouse Road
Edinburgh
Lothian
EH9 1TZ
Scotland
Secretary NameSeyed Mohsen Mosavy Tabatabaie
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleRestaurant Manager
Correspondence Address1 Drummond Place
Edinburgh
Lothian
EH3 6PH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2001)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address13-15 C/O Js Accounting
Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Laura Vyvian Stevenson
50.00%
Ordinary
1 at £1Seyed Mohsen Mosavy Tabatabaie
50.00%
Ordinary

Financials

Year2014
Net Worth£685,384
Cash£17,875
Current Liabilities£109,502

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

22 August 2000Delivered on: 22 August 2000
Persons entitled: Scottish Enterprise Edinburgh and Lothian

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 16 nicolson street, edinburgh.
Outstanding
24 March 1997Delivered on: 2 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 16 nicolson street,edinburgh.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Registered office address changed from 4 Mansionhouse Road Edinburgh EH9 1TZ to 13-15 C/O Js Accounting Morningside Drive Edinburgh EH10 5LZ on 13 February 2017 (1 page)
4 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Md Secretaries Limited on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Matthew Tabatabaie on 28 December 2009 (2 pages)
5 January 2010Termination of appointment of Laura Stevenson as a director (1 page)
23 April 2009Return made up to 28/12/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 28/12/07; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 28/12/06; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 28/12/05; no change of members (6 pages)
23 March 2006Registered office changed on 23/03/06 from: scott & paterson bruntsfield house 6 bruntsfield terrace, edinburgh lothian EH10 4EX (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Registered office changed on 15/03/04 from: bruntsfield house 6 bruntsfield terrace edinburgh lothian EH10 4EX (1 page)
15 March 2004Return made up to 28/12/03; no change of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 28/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Partic of mort/charge * (5 pages)
20 April 2000Registered office changed on 20/04/00 from: 19 ainslie place edinburgh EH3 6AU (1 page)
7 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 43 york place edinburgh EH1 3HT (1 page)
23 September 1997New secretary appointed (2 pages)
13 May 1997Return made up to 28/12/96; no change of members (4 pages)
2 April 1997Partic of mort/charge * (6 pages)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1994Incorporation (16 pages)