Company NameMeadowlark Yoga Limited
DirectorsKaren Sue Kirkness and Karen Breneman Kirkness
Company StatusActive
Company NumberSC466116
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous NameLister Square (No 199) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Karen Sue Kirkness
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Karen Breneman Kirkness
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Jenna Emiko Nishimura
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2015)
RoleYoga Instructor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMiss Eleanor Mary O'Donnell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(11 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2015)
RoleYoga Instructor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Lachlan Kilgour Fernie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Rachel Elizabeth Boddy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed18 December 2013(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2013(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Karen Breneman
100.00%
Ordinary

Financials

Year2014
Net Worth£19,541
Cash£19,459
Current Liabilities£13,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Lachlan Kilgour Fernie as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Rachel Elizabeth Boddy as a director on 30 August 2017 (1 page)
9 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page)
21 October 2015Director's details changed for Ms Karen Sue Breneman on 4 September 2015 (2 pages)
21 October 2015Director's details changed for Ms Karen Sue Breneman on 4 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Appointment of Mrs Rachel Elizabeth Boddy as a director on 15 June 2015 (2 pages)
9 June 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
5 May 2015Appointment of Mr Lachlan Kilgour Fernie as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Lachlan Kilgour Fernie as a director on 5 May 2015 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
26 November 2014Appointment of Miss Eleanor Mary O'donnell as a director on 26 November 2014 (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 April 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(4 pages)
10 March 2014Company name changed lister square (no 199) LIMITED\certificate issued on 10/03/14
  • CONNOT ‐
(3 pages)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(1 page)
25 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 February 2014Appointment of Ms Karen Sue Breneman as a director (2 pages)
25 February 2014Appointment of Ms Jenna Emiko Nishimura as a director (2 pages)
25 February 2014Termination of appointment of Adrian Bell as a director (1 page)
25 February 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
25 February 2014Appointment of Ms Jenna Emiko Nishimura as a director (2 pages)
25 February 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
25 February 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 25 February 2014 (1 page)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)