MEAUJO (PROPERTIES) PLC
Overview
| Company Name | MEAUJO (PROPERTIES) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC012435 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEAUJO (PROPERTIES) PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MEAUJO (PROPERTIES) PLC located?
| Registered Office Address | City Point 65 Haymarket Terrace EH12 5HD Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEAUJO (PROPERTIES) PLC?
| Company Name | From | Until |
|---|---|---|
| I.M. PROPERTIES PLC | Sep 24, 1992 | Sep 24, 1992 |
| BHH GROUP PUBLIC LIMITED COMPANY | Mar 23, 1988 | Mar 23, 1988 |
| BERKELEY AND HAY HILL INVESTMENTS PUBLIC LIMITED COMPANY | Nov 11, 1922 | Nov 11, 1922 |
What are the latest accounts for MEAUJO (PROPERTIES) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEAUJO (PROPERTIES) PLC?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for MEAUJO (PROPERTIES) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Kajal Sandhu as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Robert William Croft as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Dec 08, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy John Wooldridge on Jul 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Who are the officers of MEAUJO (PROPERTIES) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDHU, Kajal | Secretary | International Drive B90 4WA Solihull The Gate United Kingdom | 336874080001 | |||||||
| CLARKE, Adrian Graham | Director | 65 Haymarket Terrace EH12 5HD Edinburgh City Point United Kingdom | England | British | 156968470001 | |||||
| HUTTON, Gary | Director | 65 Haymarket Terrace EH12 5HD Edinburgh City Point United Kingdom | United Kingdom | British | 147301000001 | |||||
| WOOLDRIDGE, Timothy John | Director | 22 Summerfield Road DY9 9RG Stourbridge West Midlands | United Kingdom | British | 117554580006 | |||||
| ADAMS, Michael David | Secretary | Wheatcroft Whitbourne WR6 5RU Worcester Worcestershire | British | 3221310001 | ||||||
| COOPER, Scott | Secretary | 41 Greenwich South Street Greenwich SG10 8NT London | British | 64610590001 | ||||||
| CROFT, Robert William | Secretary | 65 Haymarket Terrace EH12 5HD Edinburgh City Point United Kingdom | 156775160001 | |||||||
| ELLIS, Hugh Bergh | Secretary | 22 Market Place Burslem ST6 4AY Stoke On Trent Staffordshire | British | 624910001 | ||||||
| O'GORMAN, Patrick Joseph | Secretary | 48 The Grove B74 3UD Sutton Coldfield West Midlands | British | 52018960001 | ||||||
| ADAMS, Michael David | Director | The Corner House Preston Fields Lane Preston Bagot B95 5EH Henley In Arden Warwickshire | England | British | 3221310002 | |||||
| ADAMS, Michael David | Director | Wheatcroft Whitbourne WR6 5RU Worcester Worcestershire | British | 3221310001 | ||||||
| BAGNALL, Robin Anthony | Director | 3 Torridan Close Trentham Stoke On Grent | British | 624920001 | ||||||
| COOPER, Scott | Director | 41 Greenwich South Street Greenwich SG10 8NT London | British | 64610590001 | ||||||
| EDMISTON, Robert Norman, Lord | Director | The Haven Chapel Lane B94 6EU Lapworth Warwickshire | Portugal | British | 57651000003 | |||||
| FITZGERALD, David | Director | School House Farm Moddershall Stone Staffordshire | British | 14419000001 | ||||||
| FOSTER, Paul Brett | Director | 15 Dorsington Close Hatton Park CV35 7TH Warwick Warwickshire | British | 64583980001 | ||||||
| JONES, Michael Edward | Director | 3 Maythorn Grove B91 3JS Solihull West Midlands | England | British | 4483730001 | |||||
| MAINWARING, Ernest | Director | Three Coins Whitmore Heath Newcastle-Under-Lyme Staffordshire | British | 624940001 | ||||||
| O'GORMAN, Patrick Joseph | Director | 48 The Grove B74 3UD Sutton Coldfield West Midlands | England | British | 52018960001 | |||||
| O'GORMAN, Patrick Joseph | Director | 48 The Grove B74 3UD Sutton Coldfield West Midlands | England | British | 52018960001 | |||||
| STARBUCK, Herbert Peter | Director | 24 Morda Close SY11 2BA Oswestry Shropshire | British | 624950001 |
Who are the persons with significant control of MEAUJO (PROPERTIES) PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.M. Properties Plc | Dec 13, 2019 | International Drive B90 4WA Solihull The Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| I.M. Properties Finance Limited | Apr 06, 2016 | B46 1DF Coleshill I. M. House South Drive Birmingham United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0