Company NameMerefern Limited
Company StatusDissolved
Company NumberSC414384
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAntonio Crolla
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed26 January 2012(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A. Crolla & Son Catering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,399
Current Liabilities£983,576

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 October 2013Delivered on: 5 November 2013
Persons entitled: City of Edinburgh Council

Classification: A registered charge
Particulars: 9 george iv bridge edinburgh. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 November 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Stephen Mabbott as a director (1 page)
7 November 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013 (1 page)
5 November 2013Registration of charge 4143840001 (9 pages)
1 May 2013Appointment of Antonio Crolla as a director (3 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
27 September 2012Appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 January 2012Incorporation (22 pages)