Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mevi Limited
Mevi Limited is a dissolved company incorporated on 11 May 2012 with the registered office located in Edinburgh, City of Edinburgh. Mevi Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2017
(7 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
SC423904
Private limited company
Scottish Company
Age
13 years
Incorporated
11 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mevi Limited
Contact
Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
9 years
Companies in EH12 5HD
Telephone
0131 2902194
Email
Available in Endole App
Website
Mevi.tv
See All Contacts
People
Officers
3
Shareholders
25
Controllers (PSC)
-
Mr Julian Guthrie Leiper
Director • Chartered Accountant • British • Lives in Scotland • Born in Feb 1953
Mr Francis Xavier Kirwan
Director • British • Lives in Uk-scotland • Born in Jul 1952
Mrs Liza Sutherland
Director • Business Advisor • American • Lives in UK • Born in Jul 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Radge Media (Holdings) Limited
Mr Julian Guthrie Leiper is a mutual person.
Dissolved
Humbie & Lammermuir Community Enterprise Limited
Mr Francis Xavier Kirwan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£46.28K
Increased by £46.28K (+4628000%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£59.6K
Increased by £59.6K (+5959600%)
Total Liabilities
-£37.67K
Increased by £37.67K (%)
Net Assets
£21.93K
Increased by £21.93K (+2192600%)
Debt Ratio (%)
63%
Increased by 63.21% (%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 15 Dec 2017
Registered Address Changed
9 Years Ago on 15 Sep 2015
Wind Up Notice
9 Years Ago on 10 Sep 2015
Court Order to Wind Up
9 Years Ago on 10 Sep 2015
Simon John Mansell Hicks Resigned
10 Years Ago on 3 Aug 2015
Confirmation Submitted
10 Years Ago on 25 May 2015
Mr Julian Guthrie Leiper Appointed
10 Years Ago on 25 Feb 2015
Registered Address Changed
10 Years Ago on 29 Jan 2015
Nigel Christian Hedley Resigned
10 Years Ago on 16 Jan 2015
Simon Clovis Younger Resigned
10 Years Ago on 23 Dec 2014
Get Alerts
Get Credit Report
Discover Mevi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Dec 2017
Notice of final meeting of creditors
Submitted on 15 Sep 2017
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 15 September 2015
Submitted on 15 Sep 2015
Court order notice of winding up
Submitted on 10 Sep 2015
Notice of winding up order
Submitted on 10 Sep 2015
Appointment of a provisional liquidator
Submitted on 28 Aug 2015
Termination of appointment of Simon John Mansell Hicks as a director on 3 August 2015
Submitted on 18 Aug 2015
Annual return made up to 11 May 2015 with full list of shareholders
Submitted on 25 May 2015
Appointment of Mr Julian Guthrie Leiper as a director on 25 February 2015
Submitted on 19 Mar 2015
Certificate of change of name
Submitted on 20 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs