Company NameMEY Hall & Day Care Centre
Company StatusDissolved
Company NumberSC419196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameMEY Hall

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr David Graeme Angus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMs Mary Hilda Cameron Morrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMrs Ellen Simpson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2018)
RoleQa Administrator
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr James William Simpson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2018)
RoleMechanical Technician
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Stuart Ronald Webster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2018)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Alexander John Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2012)
RoleDepot Manager
Country of ResidenceScotland
Correspondence AddressBraemara Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland

Contact

Websitewww.mynichewebsite.com

Location

Registered AddressBraemara
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 no member list (5 pages)
6 April 2016Annual return made up to 12 March 2016 no member list (5 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 12 March 2015 no member list (5 pages)
21 April 2015Annual return made up to 12 March 2015 no member list (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 12 March 2014 no member list (5 pages)
19 March 2014Annual return made up to 12 March 2014 no member list (5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 12 March 2013 no member list (5 pages)
20 March 2013Annual return made up to 12 March 2013 no member list (5 pages)
19 March 2013Termination of appointment of Alexander Mackenzie as a director (1 page)
19 March 2013Termination of appointment of Alexander Mackenzie as a director (1 page)
18 March 2013Termination of appointment of Alexander Mackenzie as a director (1 page)
18 March 2013Termination of appointment of Alexander Mackenzie as a director (1 page)
8 May 2012Appointment of Mr Stuart Ronald Webster as a director (2 pages)
8 May 2012Appointment of Mr Stuart Ronald Webster as a director (2 pages)
2 April 2012Company name changed mey hall\certificate issued on 02/04/12
  • CONNOT ‐
(5 pages)
2 April 2012Company name changed mey hall\certificate issued on 02/04/12
  • CONNOT ‐
(5 pages)
28 March 2012Appointment of Mr James William Simpson as a director (2 pages)
28 March 2012Appointment of Mr Alexander John Mackenzie as a director (2 pages)
28 March 2012Appointment of Mr Alexander John Mackenzie as a director (2 pages)
28 March 2012Appointment of Mrs Ellen Simpson as a director (2 pages)
28 March 2012Appointment of Mr David Graeme Angus as a director (2 pages)
28 March 2012Appointment of Mrs Ellen Simpson as a director (2 pages)
28 March 2012Appointment of Mr James William Simpson as a director (2 pages)
28 March 2012Appointment of Mr David Graeme Angus as a director (2 pages)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
21 March 2012Appointment of Ms Mary Hilda Cameron Morrison as a director (2 pages)
21 March 2012Appointment of Ms Mary Hilda Cameron Morrison as a director (2 pages)
12 March 2012Incorporation (36 pages)
12 March 2012Incorporation (36 pages)