Company NameMeanea Limited
Company StatusDissolved
Company NumberSC266852
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian John Robinson Longstaff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gean Court
Balmedie
Aberdeenshire
AB23 8ST
Scotland
Secretary NameMandy Booth
NationalityBritish
StatusClosed
Appointed20 July 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 24 December 2014)
RoleSecretary
Correspondence Address12 Gean Court
Balmedie
Aberdeenshire
AB23 8ST
Scotland
Secretary NameJulie Rowson
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£59,633
Cash£1,123
Current Liabilities£89,714

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2014Notice of final meeting of creditors (2 pages)
25 February 2009Notice of winding up order (1 page)
25 February 2009Court order notice of winding up (1 page)
24 February 2009Registered office changed on 24/02/2009 from joseph house denmore road bridge of don aberdeen AB23 8JW (1 page)
30 June 2008Return made up to 22/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 September 2007Registered office changed on 10/09/07 from: 12 gean court sandford park balmedie aberdeenshire AB23 8ST (1 page)
6 September 2007Return made up to 22/04/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 June 2006Return made up to 22/04/06; full list of members (6 pages)
15 December 2005Accounts made up to 30 April 2005 (1 page)
2 August 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2005New secretary appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 1 albert street inverurie AB51 4RL (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (17 pages)