Company NameMerindol Limited
DirectorMichael Francis Carvill
Company StatusActive
Company NumberSC486954
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Michael Francis Carvill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Rostrevor Terrace
Rathgar
Dublin 6
Ireland

Location

Registered AddressCms Cameron McKenna
1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Carvill
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,989
Cash£43,534
Current Liabilities£113,158

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

20 June 2017Delivered on: 27 June 2017
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: North west of auchenkilns roundabout, cumbernauld, glasgow, DMB72990.
Outstanding
20 January 2015Delivered on: 28 January 2015
Persons entitled: Michael Francis Carvill, Colin Michael Carvill, Barnett Waddingham

Classification: A registered charge
Particulars: Land lying to north west st. Georges way, sunderland and land lying south fo cowan terrace, sunderland. Title numbers TY297582 and TY482768.
Outstanding
17 December 2014Delivered on: 20 December 2014
Satisfied on: 21 January 2015
Persons entitled: Michael Francis Carvill Colin Michael Taylor Barnett Waddinghan Trustees

Classification: A registered charge
Particulars: Land lying north west of st georges way, sunderland and land lying to the south of cowan terrace, sunderland. Title numbers TY297582 and TY482768.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 December 2017Satisfaction of charge SC4869540003 in full (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 June 2017Registration of charge SC4869540003, created on 20 June 2017 (10 pages)
27 June 2017Registration of charge SC4869540003, created on 20 June 2017 (10 pages)
3 March 2017Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD to Cms Cameron Mckenna 1 West Regent Street Glasgow G2 1AP on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD to Cms Cameron Mckenna 1 West Regent Street Glasgow G2 1AP on 3 March 2017 (1 page)
3 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
4 August 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
4 August 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
28 January 2015Registration of charge SC4869540002, created on 20 January 2015 (9 pages)
28 January 2015Registration of charge SC4869540002, created on 20 January 2015 (9 pages)
21 January 2015Satisfaction of charge SC4869540001 in full (4 pages)
21 January 2015Satisfaction of charge SC4869540001 in full (4 pages)
20 December 2014Registration of charge SC4869540001, created on 17 December 2014 (11 pages)
20 December 2014Registration of charge SC4869540001, created on 17 December 2014 (11 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)