Company NameFirst Call M.E.H. Limited
Company StatusDissolved
Company NumberSC317891
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date9 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Fiona Margaret Horsburgh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Netherbank
Galashiels
Selkirkshire
TD1 3DH
Scotland
Director NameMr Malcolm Euan Horsburgh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Netherbank
Galashiels
Selkirkshire
TD1 3DH
Scotland
Secretary NameMrs Fiona Margaret Horsburgh
NationalityScottish
StatusClosed
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Netherbank
Galashiels
Selkirkshire
TD1 3DH
Scotland
Director NameMark Fouracres
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Stichill
Kelso
Scottish Borders
TD5 7TJ
Scotland
Director NameNatalie Fouracres
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables
Stichill
Kelso
Scottish Borders
TD5 7TJ
Scotland
Secretary NameNatalie Fouracres
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables
Stichill
Kelso
Scottish Borders
TD5 7TJ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

501 at £1Malcolm Horseburgh
50.10%
Ordinary
499 at £1Fiona Horseburgh
49.90%
Ordinary

Financials

Year2014
Net Worth£182,438
Cash£105,298
Current Liabilities£186,852

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Notice of final meeting of creditors (4 pages)
9 January 2015Notice of final meeting of creditors (4 pages)
24 October 2011Registered office address changed from 7 Netherbank Galashiels Scottish Borders TD1 3DH Scotland on 24 October 2011 (2 pages)
24 October 2011Court order notice of winding up (1 page)
24 October 2011Notice of winding up order (1 page)
24 October 2011Registered office address changed from 7 Netherbank Galashiels Scottish Borders TD1 3DH Scotland on 24 October 2011 (2 pages)
24 October 2011Court order notice of winding up (1 page)
24 October 2011Notice of winding up order (1 page)
28 September 2011Appointment of a provisional liquidator (1 page)
28 September 2011Appointment of a provisional liquidator (1 page)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(5 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(5 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 June 2010Termination of appointment of Mark Fouracres as a director (1 page)
17 June 2010Termination of appointment of Mark Fouracres as a director (1 page)
20 May 2010Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mark Fouracres on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mark Fouracres on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mark Fouracres on 1 January 2010 (2 pages)
12 March 2010Registered office address changed from The Stables Stichill Kelso TD5 7TJ on 12 March 2010 (1 page)
12 March 2010Registered office address changed from The Stables Stichill Kelso TD5 7TJ on 12 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 March 2009Return made up to 06/03/09; full list of members (4 pages)
16 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 February 2009Secretary appointed fiona margaret horsburgh (2 pages)
25 February 2009Appointment terminated director and secretary natalie fouracres (1 page)
25 February 2009Appointment terminated director and secretary natalie fouracres (1 page)
25 February 2009Secretary appointed fiona margaret horsburgh (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)