Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary Name | Mr Samuel David Crabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr James Anthony Rennie |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr Ross Michael Rennie |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr James Anthony Rennie |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Penelope Joan Rennie |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Meribel (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (7 months, 1 week from now) |
10 August 2010 | Delivered on: 14 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 barnton avenue west, edinburgh MID125297 MID125296. Outstanding |
---|---|
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: Trustees of Mlr Pension Fund Other Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the east of station road, corstorphine, edinburgh MID16419. Outstanding |
24 June 2010 | Delivered on: 3 July 2010 Satisfied on: 12 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 April 2006 | Delivered on: 13 April 2006 Satisfied on: 25 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying on or towards the east of station road, corstorphine, edinburgh (title number MID16419). Fully Satisfied |
1 March 2006 | Delivered on: 13 March 2006 Satisfied on: 25 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
29 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
25 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr James Anthony Rennie as a director on 2 July 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
10 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
7 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
8 April 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
30 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
27 March 2008 | Return made up to 23/12/07; full list of members (7 pages) |
27 March 2008 | Return made up to 23/12/07; full list of members (7 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
15 February 2006 | Return made up to 23/12/05; full list of members
|
15 February 2006 | Return made up to 23/12/05; full list of members
|
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
7 February 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 February 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
7 February 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 February 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |