MERIDIAN REALISATIONS LIMITED

MERIDIAN REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMERIDIAN REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC036368
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN REALISATIONS LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MERIDIAN REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory
    66 Hanover Street
    EH2 1EL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKAYS STORES LIMITEDApr 25, 1961Apr 25, 1961

    What are the latest accounts for MERIDIAN REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 22, 2019

    What is the status of the latest confirmation statement for MERIDIAN REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2019

    What are the latest filings for MERIDIAN REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    End of Administration

    26 pagesAM21(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Registered office address changed from 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory 66 Hanover Street Edinburgh EH2 1EL on Jan 22, 2024

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to 100 West George Street Glasgow Scotland G2 1PJ on Feb 21, 2022

    2 pagesAD01

    Administrator's progress report

    21 pagesAM10(Scot)

    Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from C/O Deloitte Llp 110 Queen Street Glasgow G2 3BX to 100 West Geogre Street Glasgow G2 1PJ on Jun 28, 2021

    2 pagesAD01

    Satisfaction of charge 74 in full

    1 pagesMR04

    Administrator's progress report

    21 pagesAM10(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    9 pagesAM11(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    33 pagesAM02(Scot)

    Who are the officers of MERIDIAN REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Malcolm James Archibald
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    Secretary
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    British137266280001
    BLACKLOCK, James David
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    EnglandBritish244842400001
    DINNIS, Emma Louise
    Fern Valley Chase
    OL14 7HB Todmorden
    10
    England
    Director
    Fern Valley Chase
    OL14 7HB Todmorden
    10
    England
    EnglandBritish244217780003
    KNOTT, Stephen John
    Conduit Place
    W2 1HS London
    20
    England
    Director
    Conduit Place
    W2 1HS London
    20
    England
    EnglandBritish90862330001
    MCGEOCH, Andrew John
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    ScotlandBritish133062230005
    MCGEOCH, Neil James
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    United KingdomBritish112406590002
    MILA, Peter
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    EnglandBritish173922420001
    SWANNIE, Susan Elizabeth
    Bidford Road
    Cleeve Prior
    WR11 8LQ Evesham
    Manor Grange
    Worcestershire
    England
    Director
    Bidford Road
    Cleeve Prior
    WR11 8LQ Evesham
    Manor Grange
    Worcestershire
    England
    United KingdomBritish122156760001
    URWIN, Gavin
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory
    United KingdomBritish232390990001
    BELL, James
    Newcraigs Drive
    Carmunnock, Clarkston
    G76 9AX Glasgow
    10
    United Kingdom
    Secretary
    Newcraigs Drive
    Carmunnock, Clarkston
    G76 9AX Glasgow
    10
    United Kingdom
    British133095300001
    CAMPBELL, Louise Anne
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    Secretary
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    British89822350002
    LAWRIE, James Andrew
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    Secretary
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    British85600001
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Secretary
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    British918290002
    AHMED, Ajaz
    18 Wheathouse Road
    Birkby
    HD2 2UN Huddersfield
    Yorkshire
    Director
    18 Wheathouse Road
    Birkby
    HD2 2UN Huddersfield
    Yorkshire
    EnglandBritish52850040001
    AUSTIN, Andrew Paul
    Mackays Stores Ltd
    20 Conduit Place
    W2 1HS London
    20
    England
    Director
    Mackays Stores Ltd
    20 Conduit Place
    W2 1HS London
    20
    England
    United KingdomBritish175731950001
    BENNETT, Nigel
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    EnglandBritish72570780003
    BLACKLOCK, James David
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    United KingdomBritish164847590001
    BROWN, Ann Duncan
    35 Stuart Road
    Acton
    W3 6DG London
    Director
    35 Stuart Road
    Acton
    W3 6DG London
    British65843180001
    CAMPBELL, Iain Andrew
    Westlands
    KA16 9LB Newmilns
    Ayrshire
    Director
    Westlands
    KA16 9LB Newmilns
    Ayrshire
    British88170001
    DALLYN, Jacqueline Ann
    5 Balfour Mews
    Mayfair
    W17 5RJ London
    Director
    5 Balfour Mews
    Mayfair
    W17 5RJ London
    British1360500001
    DAWES, Simon
    Eton Avenue
    KT3 5AY New Malden
    13
    Surrey
    England
    Director
    Eton Avenue
    KT3 5AY New Malden
    13
    Surrey
    England
    EnglandBritish203213290001
    HEAVISIDE, John Arthur
    5 Ridgeways
    Sandown Road Haslingden
    BB4 6QY Rossendale
    Lancashire
    Director
    5 Ridgeways
    Sandown Road Haslingden
    BB4 6QY Rossendale
    Lancashire
    British62549900001
    HOUGHTON, Susan Lucy Hamil
    The Old Rectory
    Tockenham
    SN4 7PJ Swindon
    Director
    The Old Rectory
    Tockenham
    SN4 7PJ Swindon
    British49074290002
    HOWIE, George Bryce
    32 Brewlands Road
    Symington
    KA1 5QY Kilmarnock
    Ayrshire
    Director
    32 Brewlands Road
    Symington
    KA1 5QY Kilmarnock
    Ayrshire
    ScotlandBritish121286800001
    KOSER, Louise Elizabeth
    Mount Avenue
    Ealing
    W5 2RG London
    18
    United Kingdom
    Director
    Mount Avenue
    Ealing
    W5 2RG London
    18
    United Kingdom
    United KingdomBritish65037130003
    LAUDER, Pauline Syme
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    ScotlandBritish201009580001
    LAWRIE, James Andrew
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    Director
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    British85600001
    MCGEOCH, Iain William
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    ScotlandBritish85610004
    MCGEOCH, Lennie Clark
    10 The Village
    Pinheiros Altos
    8135 Quinta De Lago
    Almancil
    Portugal
    Director
    10 The Village
    Pinheiros Altos
    8135 Quinta De Lago
    Almancil
    Portugal
    British86170006
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Director
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    ScotlandBritish918290002
    MCMASTER, Murdo
    Rhumore
    Newton Mearns
    G77 6 Glasgow
    Director
    Rhumore
    Newton Mearns
    G77 6 Glasgow
    British1284200001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottish57054320001
    MORTON, Leslie Simpson
    65 Montrose Drive
    Bearsden
    G61 3LF Glasgow
    Lanarkshire
    Director
    65 Montrose Drive
    Bearsden
    G61 3LF Glasgow
    Lanarkshire
    British86200001
    MURRAY, John Roderick
    Flat 5 20/22 Lynedoch Street
    G3 6EU Glasgow
    Director
    Flat 5 20/22 Lynedoch Street
    G3 6EU Glasgow
    British52844010002
    O'HARA, John
    18 Clive Street
    ML7 4BE Shotts
    Lanarkshire
    Director
    18 Clive Street
    ML7 4BE Shotts
    Lanarkshire
    British88190002

    Who are the persons with significant control of MERIDIAN REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mackays Stores Holdings Limited
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    Apr 06, 2016
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERIDIAN REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2020Administration started
    Oct 08, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Michael John Magnay
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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