Company NameMeccarama Limited
Company StatusActive
Company Number02357805
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJean Patricia Brandon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary NameLisa Dawn Brandon
NationalityBritish
StatusCurrent
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameLisa Dawn Brandon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(12 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameMr Keith Ramsay Johnson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(21 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameBarry Laurence Brandon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 December 2013)
RoleCompany Director
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lisa Dawn Brandon
100.00%
Ordinary

Financials

Year2014
Turnover£13,830
Gross Profit£13,830
Net Worth£11,908
Cash£2,598
Current Liabilities£53,745

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

9 October 2009Delivered on: 21 October 2009
Persons entitled: Bantel Investments Limited

Classification: Standard security
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 marmion road, hawick t/no. ROX10367.
Outstanding

Filing History

31 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
17 July 2015Director's details changed for Jean Patricia Brandon on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Jean Patricia Brandon on 1 July 2015 (2 pages)
10 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(15 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 February 2014Termination of appointment of Barry Brandon as a director (3 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(17 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (17 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (16 pages)
14 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 March 2011Appointment of Keith Ramsay Johnson as a director (4 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (14 pages)
21 October 2009Particulars of a mortgage or charge/MG09 / charge no: 1 (8 pages)
5 August 2009Return made up to 16/07/09; no change of members (10 pages)
16 May 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
12 August 2008Return made up to 16/07/08; no change of members (8 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 July 2007Return made up to 16/07/07; full list of members (8 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 October 2006Return made up to 16/07/06; full list of members (7 pages)
21 March 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
28 July 2005Return made up to 16/07/05; full list of members (8 pages)
4 April 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
20 April 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
3 June 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
22 July 2002Return made up to 16/07/02; full list of members (7 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
31 January 2002New director appointed (2 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 July 1999Return made up to 16/07/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 July 1998Return made up to 16/07/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
17 July 1996Return made up to 16/07/96; full list of members (6 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 July 1995Return made up to 16/07/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)