Company NameMeribel (UK) Limited
Company StatusActive
Company NumberSC241586
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelechardonvaleeisere.com

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

376 at £0.2M.l. Rennie
94.00%
Ordinary
20 at £0.2Executors Of P.j. Rennie
5.00%
Ordinary
1 at £0.2Amanda R. Rennie
0.25%
Ordinary
1 at £0.2James A.d Rennie
0.25%
Ordinary
1 at £0.2Jenna J. Rennie
0.25%
Ordinary
1 at £0.2Ross M. Rennie
0.25%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

1 March 2006Delivered on: 13 March 2006
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.
Outstanding

Filing History

14 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 December 2012Sub-division of shares on 26 November 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 23/12/08; full list of members (4 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
12 March 2008Return made up to 23/12/07; no change of members (7 pages)
29 January 2007Return made up to 23/12/06; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 March 2006Partic of mort/charge * (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
15 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 January 2005Return made up to 23/12/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 February 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Secretary resigned (1 page)