Company NameFirst Meridian Investments Limited
Company StatusDissolved
Company NumberSC219529
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed21 May 2007(5 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 26 January 2016)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMe Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address16 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Secretary NameMark Anthony Emlick
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameAvril Emlick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address56 Great King Street
Edinburgh
EH3 6QY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Blue Glass Consulting Fze
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
14 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
16 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
24 November 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland on 24 November 2010 (1 page)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages)
26 January 2010Director's details changed for Mr Derek Mitchell on 26 January 2010 (2 pages)
25 January 2010Appointment of Mr Derek Mitchell as a director (1 page)
22 January 2010Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 22 January 2010 (1 page)
22 January 2010Termination of appointment of Mark Emlick as a director (1 page)
22 January 2010Termination of appointment of Avril Emlick as a director (1 page)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Director's change of particulars / mark emlick / 06/04/2009 (1 page)
6 February 2009Director's change of particulars / mark emlick / 06/04/2007 (1 page)
6 February 2009Director's change of particulars / avril emlick / 05/09/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Director's change of particulars / avril emlick / 13/03/2008 (1 page)
29 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary resigned (1 page)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 June 2006Return made up to 24/05/06; full list of members (2 pages)
18 November 2005Amended accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
21 June 2004Return made up to 24/05/04; full list of members (2 pages)
1 June 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
18 February 2004Partic of mort/charge * (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (4 pages)
20 June 2001Director resigned (1 page)
24 May 2001Incorporation (14 pages)