MECONIC LIMITED
Overview
| Company Name | MECONIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC121849 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MECONIC LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MECONIC LIMITED located?
| Registered Office Address | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MECONIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2029) LIMITED | Dec 11, 1989 | Dec 11, 1989 |
What are the latest accounts for MECONIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MECONIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Andrew Holford as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Wheatfield Road Edinburgh EH11 2QA to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Dec 24, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Julian Charles Edward Tasker as a director on Nov 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Barlow as a secretary on Nov 20, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Holford on Mar 08, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Steven Paul Robinson as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Holford as a director on Aug 30, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Bailey Fowler as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Dennis Gareth Jones as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dennis Gareth Jones as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Macleod as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MECONIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARLOW, Victoria | Secretary | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | 264762550001 | |||||||
| FARRANT, Simon | Secretary | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | British | 60000160001 | ||||||
| FARRANT, Simon | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | England | British | 60000160001 | |||||
| TASKER, Julian Charles Edward | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | England | British | 233561780002 | |||||
| MCNEILLAGE, James Kean | Secretary | 201 Mayfield Road EH9 3BD Edinburgh | British | 183470001 | ||||||
| SOMERVILLE, Hugh | Secretary | 111 St Albans Road EH9 2PQ Edinburgh Midlothian | British | 71872910001 | ||||||
| THOM, Gordon | Secretary | 16 Corbiehill Avenue EH4 5DR Edinburgh Midlothian | British | 1186020001 | ||||||
| COOK, James | Director | 25 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 846020001 | |||||
| COPLEY, Malcolm Norman | Director | 18 Park Road Eskbank EH22 3DH Dalkeith Midlothian | British | 1200550001 | ||||||
| CROMBIE, Graeme Henry | Director | 2j Gillsland Road EH10 5BW Edinburgh | United Kingdom | British | 32162930003 | |||||
| FOWLER, John Bailey | Director | 10 Wheatfield Road Edinburgh EH11 2QA | United States | United States | 163812550001 | |||||
| GREEN, Kenneth Malcolm | Director | Cornbank House Carlops Road EH26 9HR Penicuik | British | 53790870001 | ||||||
| HOLFORD, Andrew | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | United Kingdom | British | 250187860001 | |||||
| JAMES, Terence | Director | 215 Wimpole Road Barton CB3 7AE Cambridge Cambridgeshire | British | 1268100001 | ||||||
| JONES, Dennis Gareth | Director | 10 Wheatfield Road Edinburgh EH11 2QA | United Kingdom | British | 188531520001 | |||||
| KILBURN, Roger Michael | Director | 10 Wheatfield Road Edinburgh EH11 2QA | Scotland | British | 127748410002 | |||||
| MACLEOD, Robert James | Director | 10 Wheatfield Road Edinburgh EH11 2QA | United Kingdom | British | 90186680002 | |||||
| MACRAE, Alexander Morgan | Director | Beauly 4 Primrose Bank Road EH5 3JH Edinburgh Midlothian | British | 66177230001 | ||||||
| MERCER, David Snedden | Director | 18 Ercall Road Brightons FK2 0RS Polmont Stirlingshire | Scotland | British | 79712540004 | |||||
| MORGAN, David William | Director | The Old Parsonage Rolvenden TN17 4LS Cranbrook Kent | United Kingdom | British | 59369560001 | |||||
| MORGAN, Philip William | Director | 115 St Marys Road KT13 9QA Weybridge Surrey | British | 40800620001 | ||||||
| PICKARD, Edward | Director | Norbreck Moor Road, Strathblane G63 9HA Glasgow | Scotland | British | 109360310001 | |||||
| ROBINSON, Steven Paul | Director | 10 Wheatfield Road Edinburgh EH11 2QA | United Kingdom | British | 139499130001 | |||||
| SAVAGE, Peter James | Director | Woodlands Hurdle Way Compton Down SO21 2AN Winchester Hampshire | England | British | 46555490001 | |||||
| SHELDRICK, John Nicholas | Director | 13 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | United Kingdom | British | 29794300002 | |||||
| SMALLEY, Henry Marshall | Director | 19 Abbey Road EH22 3AD Dalkeith Midlothian | British | 68872250001 | ||||||
| WELCH, Peter John | Director | Frankfield Spinfield Lane SL7 2LB Marlow Buckinghamshire | British | 1251130001 | ||||||
| WILKINSON, David Kenworthy | Director | Barn Cottage Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | British | 30236530001 |
Who are the persons with significant control of MECONIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Matthey Plc | Apr 06, 2016 | Farringdon Street EC4A 4AB London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MECONIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Aug 10, 1990 Delivered On Aug 30, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MECONIC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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