Company NameMeum Estate Limited
Company StatusActive
Company NumberSC651273
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 years, 3 months ago)

Business Activity

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

Directors

Director NameStewart Grant Beck
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWhitmuir House Whitmuir
Selkirk
TD7 4PZ
Scotland
Director NameMs Laurie Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressWhitmuir House Whitmuir
Selkirk
TD7 4PZ
Scotland
Director NameMr Jacek Makowski
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhitmuir House Whitmuir
Selkirk
TD7 4PZ
Scotland
Director NameMr George Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BR
Scotland

Location

Registered AddressWhitmuir House
Whitmuir
Selkirk
TD7 4PZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

20 February 2024Micro company accounts made up to 31 October 2023 (5 pages)
12 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
14 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
21 March 2022Change of details for Ms Laurie Hall as a person with significant control on 13 January 2020 (5 pages)
21 March 2022Change of details for Mr Stewart Grant Beck as a person with significant control on 13 January 2020 (5 pages)
14 March 2022Statement of capital following an allotment of shares on 28 February 2020
  • GBP 100
(3 pages)
14 March 2022Statement of capital following an allotment of shares on 28 February 2020
  • GBP 100
(3 pages)
23 February 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
19 July 2021Appointment of Mr George Malcolm Grant as a director on 1 July 2021 (2 pages)
14 July 2021Registered office address changed from 47-49 the Square Kelso TD5 7HW United Kingdom to Whitmuir House Whitmuir Selkirk TD7 4PZ on 14 July 2021 (1 page)
16 April 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
13 January 2020Current accounting period shortened from 31 January 2021 to 31 October 2020 (1 page)
13 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-13
  • GBP 50
(28 pages)