Company NameMeech Marketing Ltd
Company StatusDissolved
Company NumberSC402935
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameMeech Marketing Co. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Murray Kessler
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration2 years (closed 16 October 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address3rd Floor
Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Ronald Milstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration2 years (closed 16 October 2015)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr David Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration2 years (closed 16 October 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3rd Floor
Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration2 years (closed 16 October 2015)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Steven Austin Marks
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleInternet Marketing 7 Online Sales
Country of ResidenceUnited States
Correspondence Address1st Floor Herkimer House
Mill Road Industrial Estate Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NameMr Jacob David Fuller
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2012(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2013)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address3rd Floor
Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland

Location

Registered Address3rd Floor
Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Jacob David Fuller
100.00%
Ordinary

Financials

Year2014
Turnover£301,630
Gross Profit£128,782
Net Worth-£32,565
Cash£36,421
Current Liabilities£128,419

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2014Voluntary strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
23 May 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 November 2013Register(s) moved to registered inspection location (1 page)
30 October 2013Appointment of Mr David Taylor as a director (2 pages)
30 October 2013Appointment of Mr Murray Kessler as a director (2 pages)
30 October 2013Termination of appointment of Jacob Fuller as a director (1 page)
30 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
30 October 2013Appointment of Mr Ronald Milstein as a director (2 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
11 April 2013Full accounts made up to 31 October 2012 (15 pages)
20 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
1 October 2012Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 1 October 2012 (1 page)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Steven Marks as a director (1 page)
18 June 2012Appointment of Mr Jacob David Fuller as a director (2 pages)
13 April 2012Registered office address changed from 1St Floor Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 13 April 2012 (1 page)
20 October 2011Company name changed meech marketing co. LTD.\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Incorporation (22 pages)