Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEREACRE LIMITED
Company Information for

MEREACRE LIMITED

3RD FLOOR, 11, ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ,
Company Registration Number
SC454422
Private Limited Company
Active

Company Overview

About Mereacre Ltd
MEREACRE LIMITED was founded on 2013-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mereacre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEREACRE LIMITED
 
Legal Registered Office
3RD FLOOR, 11
ROYAL EXCHANGE SQUARE
GLASGOW
G1 3AJ
Other companies in G1
 
Filing Information
Company Number SC454422
Company ID Number SC454422
Date formed 2013-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB203366440  
Last Datalog update: 2024-05-05 12:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREACRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEREACRE LIMITED
The following companies were found which have the same name as MEREACRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEREACRE I LTD 26 Springbanks Way Northampton Northampton NORTHAMPTONSHIRE NN4 0QA Active - Proposal to Strike off Company formed on the 2022-09-14
MEREACRE LIMITED UNIT 1B ROBINHOOD BUSINESS PARK ROBINHOOD ROAD DUBLIN 22, DUBLIN, IRELAND Active Company formed on the 2016-03-30
MEREACRE M & G LIMITED ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF Active Company formed on the 2013-12-04
MEREACRE NICOLAE LTD 172 THE MEDWAY DAVENTRY NN11 4QY Active Company formed on the 2015-09-18
MEREACRE TRANSPORT LIMITED 14 Leveret Close Chellaston CHELLASTON Derby DERBYSHIRE DE73 6PQ Active - Proposal to Strike off Company formed on the 2014-11-04

Company Officers of MEREACRE LIMITED

Current Directors
Officer Role Date Appointed
LYNN MORTIMER
Company Secretary 2013-07-12
ANNETTE HUNTER
Director 2013-07-12
LYNN MORTIMER
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE MABBOTT
Director 2013-07-12 2013-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE HUNTER KYLELOCH LIMITED Director 2017-12-21 CURRENT 2013-05-17 Active
ANNETTE HUNTER SOUTHCOVE LIMITED Director 2017-07-19 CURRENT 2013-05-10 Active
ANNETTE HUNTER ENSCO 1533 LIMITED Director 2016-11-22 CURRENT 2016-11-21 Active
ANNETTE HUNTER GOWTON LIMITED Director 2015-03-17 CURRENT 2000-10-25 Active
ANNETTE HUNTER BATHSHEBA (CITATION) LIMITED Director 2014-11-03 CURRENT 2007-09-06 Active
ANNETTE HUNTER GLENERROL LIMITED Director 2014-07-14 CURRENT 2001-10-04 Active
ANNETTE HUNTER LANDFERN LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER ENSCO 1533 LIMITED Director 2016-11-22 CURRENT 2016-11-21 Active
LYNN MORTIMER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
LYNN MORTIMER LANDFERN LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER KYLELOCH LIMITED Director 2013-06-20 CURRENT 2013-05-17 Active
LYNN MORTIMER LAD CATERING LIMITED Director 2009-11-30 CURRENT 2009-11-25 Active - Proposal to Strike off
LYNN MORTIMER OCEANFAST LIMITED Director 2009-11-02 CURRENT 2001-07-24 Active - Proposal to Strike off
LYNN MORTIMER BATHSHEBA (PROPERTIES) LIMITED Director 2007-09-11 CURRENT 2007-09-06 Active
LYNN MORTIMER BATHSHEBA (HOLDINGS) LIMITED Director 2007-03-30 CURRENT 2007-02-28 Active
LYNN MORTIMER LYNNET LEISURE (ROGANO) LIMITED Director 2006-08-10 CURRENT 2006-06-19 Active
LYNN MORTIMER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2006-05-31 CURRENT 2005-05-17 Active
LYNN MORTIMER LEVENRIDGE LIMITED Director 2003-12-24 CURRENT 2003-10-01 Active - Proposal to Strike off
LYNN MORTIMER ROSECOVE LIMITED Director 2003-11-17 CURRENT 2003-10-03 Active
LYNN MORTIMER LANSFORTH LIMITED Director 2003-11-17 CURRENT 2003-10-01 Active
LYNN MORTIMER KWIK-KEG LIMITED Director 2003-02-17 CURRENT 2002-11-21 Liquidation
LYNN MORTIMER DELLBAY LIMITED Director 2002-12-16 CURRENT 2002-11-28 Active - Proposal to Strike off
LYNN MORTIMER CATCHCHASE LIMITED Director 2002-09-04 CURRENT 1988-11-16 Active - Proposal to Strike off
LYNN MORTIMER LYNNET LEISURE (PROPERTIES) LIMITED Director 2002-02-27 CURRENT 1992-01-31 Active
LYNN MORTIMER BRAIDMANOR LIMITED Director 2001-11-02 CURRENT 2001-10-23 Active - Proposal to Strike off
LYNN MORTIMER GLENERROL LIMITED Director 2001-10-11 CURRENT 2001-10-04 Active
LYNN MORTIMER GOWTON LIMITED Director 2000-11-28 CURRENT 2000-10-25 Active
LYNN MORTIMER FURY MURRY'S (PAISLEY) LIMITED Director 1999-09-09 CURRENT 1996-04-15 Active - Proposal to Strike off
LYNN MORTIMER FURY MURRY'S (PAISLEY LICENSE) LIMITED Director 1999-06-09 CURRENT 1996-04-15 Active
LYNN MORTIMER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
LYNN MORTIMER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH CUMMINGS
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 23 Royal Exchange Square Glasgow G1 3AJ
2024-04-09DIRECTOR APPOINTED MR KEVIN PAUL MARTIN
2024-04-09DIRECTOR APPOINTED MR GARY CAMERON MACCULLOCH
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-25DIRECTOR APPOINTED MR PETER JOSEPH CUMMINGS
2023-07-24CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ANNETTE HUNTER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ANNETTE HUNTER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220020
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220017
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220016
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220015
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220014
2019-10-11AAMDAmended small company accounts made up to 2018-12-31
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14MEM/ARTSARTICLES OF ASSOCIATION
2019-08-14RES01ADOPT ARTICLES 14/08/19
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220011
2019-08-14466(Scot)Alter floating charge SC4544220012
2019-08-12AP01DIRECTOR APPOINTED MR JAMES MURPHY
2019-08-12PSC07CESSATION OF LYNN MORTIMER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-12PSC02Notification of Landfern Limited as a person with significant control on 2019-08-02
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220013
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220012
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220007
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220011
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220010
2016-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220005
2016-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220004
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220006
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220009
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220008
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220007
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220002
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220001
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4544220003
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220006
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220005
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220004
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220004
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220005
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0112/07/15 FULL LIST
2015-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220003
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220002
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4544220001
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0112/07/14 FULL LIST
2014-02-10AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM
2013-08-05AP01DIRECTOR APPOINTED ANNETTE HUNTER
2013-08-05AP01DIRECTOR APPOINTED LYNN MORTIMER
2013-08-05AP03SECRETARY APPOINTED LYNN MORTIMER
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2013-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MEREACRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEREACRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-30 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED AS SECURITY AGENT
2016-12-22 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED AS SECURITY AGENT FOR THE LENDING SYNDICATE MEMBERS
2016-12-19 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-12-13 Outstanding ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-04-11 Outstanding ROUTE FINANCE LIMITED AS SECURITY TRUSTEE
2016-03-22 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
2016-03-18 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED AS SECURITY AGENT
2016-03-16 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED AS SECURITY AGENT
2014-09-19 Satisfied ORTUS SECURED FINANCE I LIMITED
2014-09-19 Satisfied ORTUS SECURED FINANCE I LIMITED
2014-09-12 Satisfied ORTUS SECURED FINANCE I LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEREACRE LIMITED

Intangible Assets
Patents
We have not found any records of MEREACRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREACRE LIMITED
Trademarks
We have not found any records of MEREACRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREACRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEREACRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEREACRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREACRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEREACRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.