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

MEARNS CROSS SHOPPING CENTRE LIMITED

MACLAY MURRAY & SPENS LLP, QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP,
Company Registration Number
SC304230
Private Limited Company
Liquidation

Company Overview

About Mearns Cross Shopping Centre Ltd
MEARNS CROSS SHOPPING CENTRE LIMITED was founded on 2006-06-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Mearns Cross Shopping Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEARNS CROSS SHOPPING CENTRE LIMITED
 
Legal Registered Office
MACLAY MURRAY & SPENS LLP
QUARTERMILE ONE
15 LAURISTON PLACE
EDINBURGH
EH3 9EP
Other companies in EH3
 
Previous Names
SF 3055 LIMITED01/09/2006
Filing Information
Company Number SC304230
Company ID Number SC304230
Date formed 2006-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 20/06/2015
Return next due 18/07/2016
Type of accounts SMALL
Last Datalog update: 2018-09-06 19:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARNS CROSS SHOPPING CENTRE 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.

Company Officers of MEARNS CROSS SHOPPING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2012-07-28
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2006-09-18
STEPHEN ANDREW SAMUEL HAMILL
Director 2006-08-30
PATRICIA LOUISE HENRY
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 2006-08-30 2014-05-30
IRENE JANE MCCULLOUGH
Company Secretary 2006-08-30 2012-07-28
SF SECRETARIES LIMITED
Company Secretary 2006-06-20 2006-08-30
SF SECRETARIES LIMITED
Nominated Director 2006-06-20 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM SAMUEL BUCHANAN GAEL FORCE RENEWABLES LIMITED Director 2017-10-01 CURRENT 2011-03-29 Active
PATRICK WILLIAM SAMUEL BUCHANAN FERNA DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN FLAGSHIP CONVENIENCE STORE LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN WODNESDAY LIMITED Director 2015-05-12 CURRENT 2014-11-12 Dissolved 2016-02-16
PATRICK WILLIAM SAMUEL BUCHANAN TERRAPENS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PATRICK WILLIAM SAMUEL BUCHANAN BLANCA DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1998-10-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN PRIORY MEADOW (HASTINGS) LIMITED Director 2005-08-30 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN GAVLIN LIMITED Director 2005-06-01 CURRENT 1998-11-12 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 Active

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
2016-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2.26
2016-04-21SH0124/03/16 STATEMENT OF CAPITAL GBP 2.26
2016-04-18SH02SUB-DIVISION 24/03/16
2016-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-18RES132 ISSUED ORDINARY SHARES OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 200 ORDINARY SHARES OF ONE PENCE EACH 24/03/2016
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0120/06/15 FULL LIST
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0120/06/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU
2013-07-04AR0120/06/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-12AP03SECRETARY APPOINTED MRS PATRICIA HENRY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH
2012-06-21AR0120/06/12 FULL LIST
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-06-22AR0120/06/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-29AR0120/06/10 FULL LIST
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-30MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENRY / 11/07/2008
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-07-05363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-1188(2)RAD 30/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-01CERTNMCOMPANY NAME CHANGED SF 3055 LIMITED CERTIFICATE ISSUED ON 01/09/06
2006-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEARNS CROSS SHOPPING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-29
Appointment of Liquidators2016-04-29
Notices to Creditors2016-04-29
Fines / Sanctions
No fines or sanctions have been issued against MEARNS CROSS SHOPPING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-11-12 Satisfied ULSTER BANK LIMITED & ANOTHER
FLOATING CHARGE 2009-11-02 Satisfied ULSTER BANK LIMITED & ANOTHER
STANDARD SECURITY 2006-10-20 Satisfied ULSTER BANK LIMITED
FLOATING CHARGE 2006-10-04 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 MEARNS CROSS SHOPPING CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of MEARNS CROSS SHOPPING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEARNS CROSS SHOPPING CENTRE LIMITED
Trademarks
We have not found any records of MEARNS CROSS SHOPPING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEARNS CROSS SHOPPING CENTRE 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 (82990 - Other business support service activities n.e.c.) as MEARNS CROSS SHOPPING CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEARNS CROSS SHOPPING CENTRE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMEARNS CROSS SHOPPING CENTRE LIMITEDEvent Date2016-04-19
At a General Meeting of the above named company held on 19 April 2016, the following resolutions were passed: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Stephen Cave of PricewaterhouseCoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Stephen Arthur Cave (IP numbers 17450 and 10730 ) of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR . Date of Appointment: 19 April 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 226 4488.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEARNS CROSS SHOPPING CENTRE LIMITEDEvent Date2016-04-19
Emma Cray and Stephen Arthur Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 226 4488.
 
Initiating party Event TypeNotices to Creditors
Defending partyMEARNS CROSS SHOPPING CENTRE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 19 April 2016 the above-named company, which traded as a property investment company and whose registered office is at c/o Maclay Murray & Spens LLP, Quatermile One, 15 Lauriston Place, Edinburgh EH3 9EP, was placed into members’ voluntary liquidation and Emma Cray and Stephen Cave were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 1 June 2016, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 1 June 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors’ claims which were not received within the above-mentioned period. Emma Cray , Joint Liquidator Dated 19 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEARNS CROSS SHOPPING CENTRE 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 MEARNS CROSS SHOPPING CENTRE 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.