Company NameMeritbase Limited
Company StatusDissolved
Company NumberSC210470
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Scobie Ritchie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(1 week, 5 days after company formation)
Appointment Duration18 years, 8 months (closed 05 May 2019)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
19 Craigmillar Avenue
Milngavie
Lanarkshire
G62 8AU
Scotland
Secretary NameMorag Mary Ritchie
NationalityBritish
StatusClosed
Appointed11 September 2000(1 week, 5 days after company formation)
Appointment Duration18 years, 8 months (closed 05 May 2019)
RoleCompany Director
Correspondence AddressBraemar
19 Craigmillar Avenue
Milngavie
Lanarkshire
G62 8AU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWri Associates Ltd, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Morag Ritchie
50.00%
Ordinary
50 at £1William Scobie Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£241,366
Cash£125,274
Current Liabilities£9,343

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 December 2006Delivered on: 15 January 2007
Satisfied on: 1 July 2010
Persons entitled: Joyce Dale Bauchop

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105/106 west clyde street, helensburgh DMB38384 DMB45376.
Fully Satisfied

Filing History

1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr William Scobie Ritchie on 30 August 2010 (2 pages)
14 September 2010Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 14 September 2010 (1 page)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 30/08/07; full list of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
15 January 2007Partic of mort/charge * (3 pages)
5 September 2006Return made up to 30/08/06; full list of members (6 pages)
24 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 30/08/05; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
27 June 2005Secretary's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
10 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
17 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
19 September 2002Return made up to 30/08/02; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 30/08/01; full list of members (6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 September 2000Director resigned (1 page)
30 August 2000Incorporation (13 pages)