Company NameMeridian United Ltd.
Company StatusDissolved
Company NumberSC437815
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2018(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25, 2f1 Crighton Place
Edinburgh
EH7 4NY
Scotland
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25, 2f1 Crighton Place
Edinburgh
EH7 4NY
Scotland

Location

Registered Address25, 2f1 Crighton Place
Edinburgh
EH7 4NY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Neill Allan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
26 April 2016Registered office address changed from 25 Crighton Place Edinburgh EH7 4NY Scotland to 25, 2F1 Crighton Place Edinburgh EH7 4NY on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 1F2 89 Albert Street Edinburgh EH7 5LY to 25 Crighton Place Edinburgh EH7 4NY on 26 April 2016 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
7 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
29 January 2013Registered office address changed from Flat 1F1 89 Albert Street Edinburgh EH7 5LY Scotland on 29 January 2013 (2 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)