Company NameM.E.A Entertainment Ltd
Company StatusDissolved
Company NumberSC427343
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Chris McGregor
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Gateside Road
Whitburn
West Lothian
EH47 0NH
Scotland
Secretary NameChris McGregor
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address68 West Main Street
Whitburn
Bathgate
West Lothian
EH47 0QU
Scotland
Director NameBarry Renton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Prestonfield Gardens
Linlithgow
West Lothian
EH49 6ER
Scotland

Location

Registered Address68 West Main Street
Whitburn
West Lothian
EH47 0QU
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Shareholders

1000 at £1Chris Mcgregor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2016Voluntary strike-off action has been suspended (1 page)
12 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Secretary's details changed for Chris Mcgregor on 1 February 2014 (1 page)
27 February 2014Director's details changed for Chris Mcgregor on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Director's details changed for Chris Mcgregor on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Director's details changed for Chris Mcgregor on 1 February 2014 (2 pages)
27 February 2014Secretary's details changed for Chris Mcgregor on 1 February 2014 (1 page)
27 February 2014Secretary's details changed for Chris Mcgregor on 1 February 2014 (1 page)
17 January 2014Registered office address changed from 60 Prestonfield Gardens Linlithgow West Lothian EH49 6ER on 17 January 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 January 2014Registered office address changed from 60 Prestonfield Gardens Linlithgow West Lothian EH49 6ER on 17 January 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Termination of appointment of Barry Renton as a director (2 pages)
14 January 2014Termination of appointment of Barry Renton as a director (2 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)