Company NameMeridian Services (Tracing) Limited
Company StatusDissolved
Company NumberSC175840
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)
Previous NameMeridian Credit Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameLaura Elizabeth Byrne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(4 years, 2 months after company formation)
Appointment Duration13 years, 12 months (closed 06 August 2015)
RoleTracing Agents
Country of ResidenceScotland
Correspondence Address19 Kennedy Avenue
Twechar
Glasgow
Lanarkshire
G65 9SA
Scotland
Secretary NameMr Richard Byrne
NationalityBritish
StatusClosed
Appointed01 October 2002(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 06 August 2015)
RolePrison Officer
Country of ResidenceScotland
Correspondence Address19 Kennedy Avenue
Twechar, Kilsyth
Glasgow
G65 9SA
Scotland
Director NameMr Lindsay Bradley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2015)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 3 Cadzow Park Industrial Estate
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameLynn McLaughlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2001)
RoleCredit Tracer
Correspondence Address11 Fairlie
East Kilbride
Glasgow
Lanarkshire
G74 4SF
Scotland
Secretary NameMichael McLaughlin
NationalityBritish
StatusResigned
Appointed31 May 1997(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address11 Fairlie
Stewartfield
East Kilbride
Lanarkshire
G74 4SF
Scotland
Secretary NameMargaret Lynch
NationalityBritish
StatusResigned
Appointed14 August 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2002)
RoleCompany Director
Correspondence Address10 Lairg Drive
Blantyre
Glasgow
Lanarkshire
G72 9NS
Scotland
Director NameMr Richard Byrne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2011)
RolePrison Officer
Country of ResidenceScotland
Correspondence Address19 Kennedy Avenue
Twechar, Kilsyth
Glasgow
G65 9SA
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

26k at £1Laura Byrne
37.14%
Ordinary
24k at £1Stephen Byrne
34.28%
Ordinary
20k at £1Richard Byrne
28.57%
Ordinary

Financials

Year2014
Net Worth-£173,484
Cash£942
Current Liabilities£293,756

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting of voluntary winding up (3 pages)
6 May 2015Notice of final meeting of creditors (3 pages)
19 February 2014Registered office address changed from Unit 3, Cadzow Park Ind.Est. 82 Muir Street Hamilton ML3 6BJ on 19 February 2014 (1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 October 2013Appointment of Mr Lindsay Bradley as a director (2 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 70,002
(4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Termination of appointment of Richard Byrne as a director (1 page)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Director's details changed for Laura Elizabeth Byrne on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Richard Byrne on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 October 2009Alterations to floating charge 5 (5 pages)
15 October 2009Alterations to floating charge 3 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 September 2008Director appointed mr richard byrne (1 page)
8 July 2008Return made up to 27/05/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 July 2007Return made up to 27/05/07; no change of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 June 2004Return made up to 27/05/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
4 September 2002Dec mort/charge * (5 pages)
7 August 2002Dec mort/charge * (5 pages)
24 June 2002Return made up to 27/05/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
16 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
29 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 January 2001Registered office changed on 30/01/01 from: unit 4, cadzow park 82 muir street hamilton lanarkshire ML3 6BJ (1 page)
20 October 2000Alterations to a floating charge (8 pages)
20 October 2000Alterations to a floating charge (8 pages)
3 October 2000Partic of mort/charge * (5 pages)
17 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 September 1999Registered office changed on 13/09/99 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
16 June 1999Return made up to 17/05/99; no change of members (4 pages)
27 April 1999Partic of mort/charge * (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Return made up to 27/05/98; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
7 October 1998Director's particulars changed (1 page)
9 July 1998Return made up to 27/05/98; full list of members (6 pages)
23 September 1997Company name changed meridian credit services LIMITED\certificate issued on 24/09/97 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New director appointed (1 page)
27 May 1997Incorporation (25 pages)