Company NameMeenan & Sons Ltd
Company StatusDissolved
Company NumberSC447923
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NamePatrick Andrew Meenan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Spa Place
Edinburgh
EH15 1TR
Scotland
Director NameHugh Patrick Meenan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed28 June 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Spa Place
Portobello
Edinburgh
EH15 1TR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameHugh Patrick Meenan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address27 Stoneybank Gardens South
Musselburgh
Scotland Edinburgh
EH21 6NA
Scotland

Location

Registered Address23 Windsor St
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

50 at £1Hugh Meenan
50.00%
Ordinary
50 at £1Patrick Meenan
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,042
Current Liabilities£7,708

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (2 pages)
29 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
28 June 2013Appointment of Hugh Meenan as a director (3 pages)
28 June 2013Termination of appointment of Hughie Meenan as a director (2 pages)
5 June 2013Appointment of Patrick Andrew Meenan as a director (3 pages)
4 June 2013Appointment of Hughie Patrick Meenan as a director (3 pages)
17 April 2013Incorporation (20 pages)
17 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)