Company NameMEPL (No 1) Limited
DirectorsCatharina Maria Aotea Cwetler and Henderson Black & Co Trustees Limited
Company StatusActive
Company NumberSC522712
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catharina Maria Aotea Cwetler
Date of BirthJune 1999 (Born 24 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 February 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleStudent
Country of ResidenceNew Zealand
Correspondence AddressChestney House 149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Director NameHenderson Black & Co Trustees Limited (Corporation)
StatusCurrent
Appointed08 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address22 Crossgate
Cupar
KY15 5HW
Scotland
Director NameAlexander Graham Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NamePagan Osborne Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Location

Registered AddressChestney House
149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

14 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 April 2016Statement of capital on 14 April 2016
  • GBP 793,270.000
(4 pages)
8 April 2016Statement by Directors (1 page)
8 April 2016Solvency Statement dated 29/02/16 (1 page)
8 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2016Particulars of variation of rights attached to shares (3 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,586,540.00
(4 pages)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)