MERIDIAN REALISATIONS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

MERIDIAN REALISATIONS LIMITED is a Private Limited Company from EDINBURGH and has the status: In Administration.
MERIDIAN REALISATIONS LIMITED was incorporated 62 years ago on 25/04/1961 and has the registered number: SC036368. The accounts status is FULL and accounts are next due on 23/02/2021.

MERIDIAN REALISATIONS LIMITED - EDINBURGH

This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 2 22/02/2019 23/02/2021

Registered Office

C/O TENEO FINANCIAL ADVISORY
EDINBURGH
EH2 1EL

This Company Originates in : United Kingdom
Previous trading names include:
MACKAYS STORES LIMITED (until 05/08/2020)

Confirmation Statements

Last Statement Next Statement Due
03/12/2019 14/01/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA DINNIS Sep 1977 British Director 2020-01-06 CURRENT
MR STEPHEN JOHN KNOTT Sep 1952 British Director 2015-01-05 CURRENT
MR ANDREW JOHN MCGEOCH Mar 1980 British Director 2009-11-30 CURRENT
MR JAMES BLACKLOCK Aug 1976 British Director 2018-03-12 CURRENT
MR NEIL JAMES MCGEOCH Sep 1977 British Director 2015-01-05 CURRENT
MALCOLM JAMES ARCHIBALD MILLER Secretary 2009-03-09 CURRENT
MR PETER MILA Oct 1968 British Director 2016-09-05 CURRENT
SUSAN ELIZABETH SWANNIE Nov 1956 British Director 2015-10-05 CURRENT
MR GAVIN URWIN Feb 1977 British Director 2017-03-06 CURRENT
MURDO MCMASTER Jun 1930 British Director RESIGNED
MATTHEW RICHARD MCKIMMIE May 1957 British Secretary 1990-12-04 UNTIL 2003-05-19 RESIGNED
MR PETER DAVID STEVENSON Mar 1947 British Director 1991-01-01 UNTIL 2001-12-14 RESIGNED
MR GEORGE RICHARDSON MIDDLEMISS Nov 1955 Scottish Director 1998-02-03 UNTIL 1998-03-16 RESIGNED
LESLIE SIMPSON MORTON British Director RESIGNED
JOHN RODERICK MURRAY May 1960 British Director 1998-07-06 UNTIL 2002-02-15 RESIGNED
JOHN O'HARA Dec 1945 British Director RESIGNED
JAMES ANGUS POW Feb 1951 British Director 1997-04-01 UNTIL 1999-01-14 RESIGNED
MR COLIN RUTHERFORD Feb 1959 British Director 2008-03-17 UNTIL 2019-06-30 RESIGNED
SUSAN ELIZABETH SWANNIE Nov 1956 British Director 1998-10-26 UNTIL 2005-01-21 RESIGNED
TADEUSZ PALUCHOWSKI Jun 1951 British Director 1996-09-16 UNTIL 1997-12-19 RESIGNED
LENNIE CLARK MCGEOCH Sep 1940 British Director RESIGNED
JAMES ANDREW LAWRIE Jun 1945 British Secretary RESIGNED
COLIN WILLIAMSON Jan 1955 British Director 1997-12-08 UNTIL 2012-03-16 RESIGNED
MATTHEW RICHARD MCKIMMIE May 1957 British Director 2002-02-15 UNTIL 2017-05-27 RESIGNED
MRS LOUISE ANNE CAMPBELL Dec 1964 British Secretary 2003-05-19 UNTIL 2008-03-21 RESIGNED
MR JAMES BELL Aug 1953 Secretary 2008-05-01 UNTIL 2009-03-09 RESIGNED
JAMES ANDREW LAWRIE Jun 1945 British Director 1990-07-02 UNTIL 1998-04-17 RESIGNED
AJAZ AHMED May 1963 British Director 2000-11-23 UNTIL 2001-11-23 RESIGNED
SUSAN LUCY HAMIL HOUGHTON Aug 1961 British Director 1996-08-09 UNTIL 1998-02-09 RESIGNED
JOHN ARTHUR HEAVISIDE Dec 1946 British Director 1999-01-25 UNTIL 2006-12-29 RESIGNED
MR SIMON DAWES Apr 1971 British Director 2015-12-01 UNTIL 2017-06-19 RESIGNED
JACQUELINE ANN DALLYN Dec 1951 British Director 1991-02-13 UNTIL 1991-11-08 RESIGNED
IAIN ANDREW CAMPBELL British Director RESIGNED
ANN DUNCAN BROWN Apr 1956 British Director 1999-08-23 UNTIL 2000-06-02 RESIGNED
MR JAMES DAVID BLACKLOCK Aug 1976 British Director 2011-06-18 UNTIL 2012-11-30 RESIGNED
LOUISE ELIZABETH KOSER Jan 1963 British Director 2005-01-21 UNTIL 2010-12-03 RESIGNED
NIGEL BENNETT Nov 1959 British Director 2000-10-16 UNTIL 2011-06-17 RESIGNED
ROBERTS Feb 1938 Director RESIGNED
MR ANDREW PAUL AUSTIN Feb 1966 British Director 2013-01-28 UNTIL 2015-02-21 RESIGNED
MISS PAULINE SYME LAUDER Jun 1975 British Director 2015-09-14 UNTIL 2015-12-10 RESIGNED
GEORGE BRYCE HOWIE Mar 1957 British Director 2007-04-27 UNTIL 2016-02-29 RESIGNED
MR IAIN WILLIAM MCGEOCH Dec 1945 British Director RESIGNED
MS SIMONGNETTE SCAVAZZA Jan 1966 British Director 2010-10-08 UNTIL 2011-11-15 RESIGNED
JOHN MURRAY THOMSON Jan 1928 British Director RESIGNED
MR PAUL JEFFREY VANN Jul 1947 British Director 2000-01-01 UNTIL 2005-03-24 RESIGNED
MRS LINDSEY CLAIRE WILLIAMS Apr 1965 British Director 2011-11-15 UNTIL 2015-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mackays Stores Holdings Limited 2016-04-06 Renfrew   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00151652 LIMITED BIRMINGHAM Dissolved... FULL 5242 - Retail sale of clothing
PORTAKABIN LIMITED YORK ENGLAND Active GROUP 25110 - Manufacture of metal structures and parts of structures
G. E. WORTHINGTON LIMITED LONDON Active DORMANT 47190 - Other retail sale in non-specialised stores
CREATIVE MEDIA CENTRES LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LAROQUE LIMITED LONDON Active DORMANT 47710 - Retail sale of clothing in specialised stores
QUBA DIGITAL LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
ALLIANCE PHARMA PLC CHIPPENHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
MEDIA CENTRE NETWORK LTD HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED CARDIFF WALES Active FULL 71129 - Other engineering activities
MILOCK GROUP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HOXLEIGH LIMITED LEICESTER ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
MACKAYS STORES (HOLDINGS) LIMITED KILMARNOCK SCOTLAND Active FULL 70100 - Activities of head offices
MACKAYS GROUP TRUSTEES LIMITED KILMARNOCK SCOTLAND Active DORMANT 70100 - Activities of head offices
M.E.G. RENEWABLES LIMITED KILMARNOCK SCOTLAND Active DORMANT 35110 - Production of electricity
AGGREKO FINANCE LIMITED DUMBARTON SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AGGREKO US LIMITED GLASGOW Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ECO PROJECT MANAGEMENT LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
M.E.G. GLENKILN LIMITED RENFREW Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
M&CO TRADING LIMITED EDINBURGH In... FULL 47710 - Retail sale of clothing in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHSA TRADING LIMITED EDINBURGH SCOTLAND Active SMALL 47710 - Retail sale of clothing in specialised stores
CORNELIAN ASSET MANAGERS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
CHEST HEART & STROKE SCOTLAND LTD EDINBURGH SCOTLAND Active GROUP 86900 - Other human health activities
CORNELIAN ASSET MANAGERS GROUP LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CORNELIAN ASSET MANAGERS NOMINEES LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ETIVE TECHNOLOGIES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities