Company NameMeadowhead Estates Company
Company StatusActive
Company NumberSC037672
CategoryPrivate Unlimited Company
Incorporation Date28 May 1962(61 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Robert Kyle Graham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(35 years after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
Dumfries & Galloway
DG6 4PP
Scotland
Secretary NameMrs Mary Graham
NationalityBritish
StatusCurrent
Appointed01 February 2008(45 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence AddressIrelandton Farm Irelandton Farm
Twynholm
Kirkcudbrightshire
DG6 4PP
Scotland
Director NameMr Andrew Graham
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(58 years, 11 months after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
DG6 4PP
Scotland
Director NameMs Kyla Graham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(58 years, 11 months after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
DG6 4PP
Scotland
Director NameAndrew Graham
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 1995)
RoleFarmer
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4PP
Scotland
Director NameMrs Janet King Graham
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(26 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 February 2008)
RoleHousewife
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4PP
Scotland
Secretary NameMrs Janet King Graham
NationalityBritish
StatusResigned
Appointed31 March 1989(26 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressIrelandton
Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4PP
Scotland

Location

Registered AddressIrelandton
Twynholm
Kirkcudbright
DG6 4PP
Scotland
ConstituencyDumfries and Galloway
WardDee

Shareholders

42k at £1Robert Kyle Graham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 February 2021Delivered on: 18 February 2021
Persons entitled: Rwe Renewables UK Developments Limited

Classification: A registered charge
Particulars: All and whole that area of ground, being shown delineated in red on the plan marked "plan one" annexed and signed as relative to the standard security, which area of ground forms part and portion of all and whole the lands and farm of meadowhead in the parish of carsphairn and county of the stewartry of kirkcudbright extending to two thousand four hundred and ninety one acres and seven hundred and ninety seven one thousandth parts of an acre or thereby imperial standard measure described in disposition by mrs charlotte tilke mcadam in favour of james bone and others dated ninth and recorded in the division of the general register of sasines applicable to the county of the stewartry of kirkcudbright on the twenty third both days of december nineteen hundred and twenty; but excluding for the avoidance of doubt (I) (primo) all and whole that area of ground containing four acres and one tenth part of an acre or thereby on the west side of the water of deugh and (secundo) all and whole that area of ground containing fifteen acres and nine tenth parts of an acre or thereby intersected by the muck burn as the said two areas of ground are described in disposition and deed of servitude granted by james bone and others in favour of the galloway water power company dated seventh and recorded in the division of the general register of sasines applicable to the county of the stewartry of kirkcudbright on twelfth both days of november nineteen hundred and thirty four; (ii) all and whole that area or piece of ground extending to two acres or thereby disponed in disposition by james bone and others in favour of the galloway water power company dated thirtieth march and recorded in said division of the general register of sasines on third april all in the year nineteen hundred and thirty six; (iii) all and whole those two areas of ground extending to eleven acres and twenty four decimal or one hundredth parts of an acre or thereby delineated and coloured red on the plan annexed and subscribed as relative to conveyance by meadowhead estates company in favour of the county council of the stewartry of kirkcudbright dated twentieth may and recorded in said division of the general register of sasines on first june all in the year nineteen hundred and seventy; (iv) all and whole that area of ground extending to 100 square metres or thereby at lamford hill, near lamford in the county of the stewartry of kirkcudbright as shown outlined in red and coloured green on plan 1 and as more particularly described in lease between meadowhead estates company and telecom securicor cellular radio limited dated second december nineteen hundred and ninety eight and tenth february nineteen hundred and ninety nine and registered in the books of council and session on twenty fifth february nineteen hundred and ninety nine as subsequently amended or varied from time to time; (v) all and whole the three areas of ground shown outlined in red on plan 1; and (vi) all and whole the access road or route shown coloured yellow on plan 1 and any roads which have been adopted by the roads authority.
Outstanding
24 March 2020Delivered on: 27 March 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 229.96 acres (93.06 hectares) of land at trostie farm, twynholm, kirkcudbright DG6 4PS.
Outstanding
4 December 2019Delivered on: 6 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 December 2011Delivered on: 10 December 2011
Persons entitled: E.on Climate and Renewables UK Developments Limited

Classification: Standard security
Secured details: The obligations in terms of the option agreement.
Particulars: All and whole the lands and farm of meadowhead in the parish of carsphairn and county of the stewartry of kirkcudbright see form from more details.
Outstanding

Filing History

5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 42,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 42,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42,000
(4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Robert Kyle Graham on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 February 2008Secretary appointed mrs mary graham (1 page)
27 February 2008Appointment terminated director janet graham (1 page)
26 February 2008Appointment terminated secretary janet graham (1 page)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 May 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)