Company NameMeridien Apparel Solutions Limited
DirectorSirin Ayse Wood
Company StatusActive - Proposal to Strike off
Company NumberSC379789
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Previous NameColour Me Bright Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Sirin Ayse Wood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 54 Port Street
Stirling
FK8 2LJ
Scotland
Director NameCeylan Zeynep Azizoglu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressFirst Floor 54 Port Street
Stirling
FK8 2LJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.meridienapparel.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Sirin Ayse Wood
33.33%
Ordinary
2 at £1Sirin Ayse Wood
33.33%
Special A-z
1 at £1Mr Paul Anthony Wood
16.67%
Ordinary
1 at £1Mr Paul Anthony Wood
16.67%
Special A-z

Financials

Year2014
Net Worth£225,905
Cash£136,129
Current Liabilities£715,139

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Sub-division of shares on 8 June 2016 (4 pages)
30 August 2017Notification of Sirin Ayse Wood as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mrs Sirin Ayse Wood as a person with significant control on 8 June 2016 (2 pages)
30 August 2017Notification of Paul Anthony Wood as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6
(4 pages)
15 June 2016Director's details changed for Mrs Sirin Ayse Wood on 7 June 2016 (2 pages)
29 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 June 2012 (1 page)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (16 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (16 pages)
22 November 2011Change of share class name or designation (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(7 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(7 pages)
20 June 2011Termination of appointment of Ceylan Azizoglu as a director (1 page)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
17 May 2011Company name changed colour me bright LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(3 pages)
10 January 2011Appointment of Mrs Sirin Ayse Wood as a director (2 pages)
10 August 2010Appointment of Ceylan Zeynep Azizoglu as a director (3 pages)
8 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Cosec Limited as a director (1 page)
8 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)
8 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 June 2010 (1 page)
8 June 2010Termination of appointment of James Mcmeekin as a director (1 page)
7 June 2010Incorporation (29 pages)