MEREACRE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AJ

Company number SC454422
Status Active
Incorporation Date 12 July 2013
Company Type Private Limited Company
Address 23 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registration of charge SC4544220011, created on 30 December 2016; Registration of charge SC4544220010, created on 22 December 2016; Satisfaction of charge SC4544220004 in full. The most likely internet sites of MEREACRE LIMITED are www.mereacre.co.uk, and www.mereacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mereacre Limited is a Private Limited Company. The company registration number is SC454422. Mereacre Limited has been working since 12 July 2013. The present status of the company is Active. The registered address of Mereacre Limited is 23 Royal Exchange Square Glasgow G1 3aj. . MORTIMER, Lynn is a Secretary of the company. HUNTER, Annette is a Director of the company. MORTIMER, Lynn is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTIMER, Lynn
Appointed Date: 12 July 2013

Director
HUNTER, Annette
Appointed Date: 12 July 2013
59 years old

Director
MORTIMER, Lynn
Appointed Date: 12 July 2013
58 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 12 July 2013
Appointed Date: 12 July 2013
74 years old

Persons With Significant Control

Miss Lynn Mortimer
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

MEREACRE LIMITED Events

06 Jan 2017
Registration of charge SC4544220011, created on 30 December 2016
30 Dec 2016
Registration of charge SC4544220010, created on 22 December 2016
29 Dec 2016
Satisfaction of charge SC4544220004 in full
29 Dec 2016
Satisfaction of charge SC4544220005 in full
28 Dec 2016
Satisfaction of charge SC4544220006 in full
...
... and 19 more events
05 Aug 2013
Appointment of Annette Hunter as a director
05 Aug 2013
Appointment of Lynn Mortimer as a director
05 Aug 2013
Appointment of Lynn Mortimer as a secretary
18 Jul 2013
Termination of appointment of Stephen Mabbott as a director
12 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12

MEREACRE LIMITED Charges

30 December 2016
Charge code SC45 4422 0011
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited as Security Agent
Description: All and whole the subjects known as and forming 5A/7 royal…
22 December 2016
Charge code SC45 4422 0010
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited as Security Agent for the Lending Syndicate Members
Description: All and whole the subjects comprising the ground and…
19 December 2016
Charge code SC45 4422 0009
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains floating charge…
13 December 2016
Charge code SC45 4422 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
11 April 2016
Charge code SC45 4422 0007
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Route Finance Limited as Security Trustee
Description: 2,3 and 4 south exchange court, glasgow and 77 queen…
22 March 2016
Charge code SC45 4422 0006
Delivered: 23 March 2016
Status: Satisfied on 28 December 2016
Persons entitled: Assetz Capital Trust Company Limited
Description: Ground and basement floor premises at 11 royal exchange…
18 March 2016
Charge code SC45 4422 0004
Delivered: 22 March 2016
Status: Satisfied on 29 December 2016
Persons entitled: Assetz Capital Trust Company Limited as Security Agent
Description: Contains floating charge…
16 March 2016
Charge code SC45 4422 0005
Delivered: 22 March 2016
Status: Satisfied on 29 December 2016
Persons entitled: Assetz Capital Trust Company Limited as Security Agent
Description: Contains fixed charge…
19 September 2014
Charge code SC45 4422 0003
Delivered: 24 September 2014
Status: Satisfied on 6 April 2016
Persons entitled: Ortus Secured Finance I Limited
Description: Subjects forming 2 and 3, 4SOUTH exchange court, 77 queen…
19 September 2014
Charge code SC45 4422 0002
Delivered: 24 September 2014
Status: Satisfied on 14 April 2016
Persons entitled: Ortus Secured Finance I Limited
Description: Ground & basement floors, 11 royal exchange square, glasgow…
12 September 2014
Charge code SC45 4422 0001
Delivered: 19 September 2014
Status: Satisfied on 6 April 2016
Persons entitled: Ortus Secured Finance I Limited
Description: Contains floating charge…