MEVI LIMITED
Overview
| Company Name | MEVI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC423904 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MEVI LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MEVI LIMITED located?
| Registered Office Address | Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEVI LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIGHTGEIST LTD | May 11, 2012 | May 11, 2012 |
What are the latest accounts for MEVI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MEVI LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of final meeting of creditors | 10 pages | 4.17(Scot) | ||||||||||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Sep 15, 2015 | 2 pages | AD01 | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||||||
Termination of appointment of Simon John Mansell Hicks as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Julian Guthrie Leiper as a director on Feb 25, 2015 | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed lightgeist LTD\certificate issued on 20/02/15 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Simon Clovis Younger as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nigel Christian Hedley as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 15 Atholl Crescent Edinburgh EH3 8HA on Jan 29, 2015 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Francis Xavier Kirwan as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Simon John Mansell Hicks as a director on Aug 26, 2014 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2014
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 15, 2014
| 4 pages | SH01 | ||||||||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2014
| 11 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||||||
Who are the officers of MEVI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KIRWAN, Francis Xavier | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | Uk-Scotland | British | 61709530005 | |||||||||
| LEIPER, Julian Guthrie | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | Scotland | British | 52848130001 | |||||||||
| SUTHERLAND, Liza, Ms. | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3 | Scotland | British,American | 112575880002 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| HEDLEY, Nigel Christian | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | Scotland | British | 126192960001 | |||||||||
| HICKS, Simon John Mansell | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | United Kingdom | British | 190998190002 | |||||||||
| YOUNGER, Simon Clovis | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | United Kingdom | British | 161134350001 |
Does MEVI LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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