Company NameMeraki Concept Studio Ltd
DirectorJemma Craig
Company StatusActive
Company NumberSC566483
CategoryPrivate Limited Company
Incorporation Date19 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Jemma Craig
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 28, 5 Waterfront Avenue
Edinburgh
EH5 1RT
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

5 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
4 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 December 2021Director's details changed for Miss Jemma Craig on 9 December 2021 (2 pages)
9 December 2021Director's details changed for Miss Jemma Craig on 9 December 2021 (2 pages)
6 July 2021Registered office address changed from 1 Customs Wharf Edinburgh EH6 6AL Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 6 July 2021 (1 page)
9 June 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 October 2020Registered office address changed from 40 Constitution Street Edinburgh EH6 6RS Scotland to 1 Customs Wharf Edinburgh EH6 6AL on 15 October 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
26 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 1F4 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 40 Constitution Street Edinburgh EH6 6RS on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 1F4 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 40 Constitution Street Edinburgh EH6 6RS on 6 December 2017 (1 page)
22 October 2017Director's details changed for Miss Jemma Craig on 22 October 2017 (2 pages)
22 October 2017Change of details for Miss Jemma Craig as a person with significant control on 22 October 2017 (2 pages)
22 October 2017Change of details for Miss Jemma Craig as a person with significant control on 22 October 2017 (2 pages)
22 October 2017Director's details changed for Miss Jemma Craig on 22 October 2017 (2 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)