MEVI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMEVI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC423904
    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 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 AddressNo

    What were the previous names of MEVI LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTGEIST LTDMay 11, 2012May 11, 2012

    What are the latest accounts for MEVI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MEVI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    10 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Simon John Mansell Hicks as a director on Aug 03, 2015

    1 pagesTM01

    Annual return made up to May 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 187.5647
    SH01

    Appointment of Mr Julian Guthrie Leiper as a director on Feb 25, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed lightgeist LTD\certificate issued on 20/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2015

    RES15

    Termination of appointment of Simon Clovis Younger as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Nigel Christian Hedley as a director on Jan 16, 2015

    1 pagesTM01

    Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 15 Atholl Crescent Edinburgh EH3 8HA on Jan 29, 2015

    1 pagesAD01

    Appointment of Mr Francis Xavier Kirwan as a director on Nov 17, 2014

    2 pagesAP01

    Appointment of Mr Simon John Mansell Hicks as a director on Aug 26, 2014

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 04, 2014

    • Capital: GBP 187.5651
    5 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 15, 2014

    • Capital: GBP 143.8771
    4 pagesSH01

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Statement of capital following an allotment of shares on Jan 27, 2014

    • Capital: GBP 143.8771
    11 pagesSH01
    Annotations
    DateAnnotation
    Apr 04, 2014A second filed SH01 was registered on 04/04/2014.

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of MEVI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRWAN, Francis Xavier
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Uk-ScotlandBritish61709530005
    LEIPER, Julian Guthrie
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish52848130001
    SUTHERLAND, Liza, Ms.
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish,American112575880002
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    HEDLEY, Nigel Christian
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    ScotlandBritish126192960001
    HICKS, Simon John Mansell
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    United KingdomBritish190998190002
    YOUNGER, Simon Clovis
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    United KingdomBritish161134350001

    Does MEVI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2017Conclusion of winding up
    Sep 08, 2015Petition date
    Sep 08, 2015Commencement of winding up
    Dec 15, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    provisional liquidator
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    provisional liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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