Edinburgh
Midlothian
EH12 5QT
Scotland
Director Name | Mr Samuel David Crabb |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Consultant |
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 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr Ross Michael Rennie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Marie-Therese Rennie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Consultant |
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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(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 | 09 February 2005(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 |
1 at £1 | Meribel (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
7 July 2010 | Delivered on: 13 July 2010 Satisfied on: 5 December 2012 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 |
---|---|
1 March 2006 | Delivered on: 13 March 2006 Satisfied on: 30 July 2010 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 |
13 June 2005 | Delivered on: 23 June 2005 Satisfied on: 8 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 barnton avenue west, edinburgh MID73711. Fully Satisfied |
22 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
23 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 July 2018 | Appointment of Mr James Anthony Rennie as a director on 2 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Ross Michael 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) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
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) |
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
2 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (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) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 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) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
16 March 2010 | Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page) |
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) |
21 May 2009 | Director appointed samuel david crabb (2 pages) |
21 May 2009 | Director appointed samuel david crabb (2 pages) |
21 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 09/02/08; full list of members (3 pages) |
8 April 2009 | Return made up to 09/02/08; 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 (5 pages) |
30 March 2009 | Accounts for a small company made up to 29 February 2008 (5 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (4 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (4 pages) |
8 May 2007 | Return made up to 09/02/07; no change of members (7 pages) |
8 May 2007 | Return made up to 09/02/07; no change of members (7 pages) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
3 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 09/02/06; full list of members (7 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: 61 dublin street edinburgh EH3 6NL (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page) |
23 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Incorporation (17 pages) |