Company NameMeadowbank Enterprises (Arbroath) Limited
DirectorsPeter John Stirling and Guy William Stirling
Company StatusActive
Company NumberSC049971
CategoryPrivate Limited Company
Incorporation Date23 February 1972(52 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter John Stirling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed03 February 2003(30 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWindyhills Farm
Auchmithie
Arbroath
DD11 5SF
Scotland
Director NameMr Guy William Stirling
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(44 years, 1 month after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGilchorn Farm Inverkeilor
Arbroath
Angus
DD11 4UP
Scotland
Director NameFlorence Kathleen Stirling
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(16 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 February 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDickmontlaw
Arbroath
DD1 5RD
Scotland
Director NameMr Ian Ross Stirling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(16 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDickmontlaw Farm
Arbroath
Angus
Director NameMrs Katharine Anne Langley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(36 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Arns
Auchterarder
Perthshire
PH3 1EJ
Scotland
Director NameMrs Lisa Jane Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(36 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawhill House
Trinity Gask
Auchterarder
Perthshire
PH3 1LH
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 December 1988(16 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(32 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 July 2017)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Guy W. Stirling
25.00%
Ordinary G
6k at £1Lisa J. Roberts
25.00%
Ordinary D
6k at £1Mrs Katherine A. Langley
25.00%
Ordinary F
6k at £1Peter John Stirling
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,852,158
Cash£26,105
Current Liabilities£169,841

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2017Termination of appointment of Thorntons Law Llp as a secretary on 20 July 2017 (1 page)
21 July 2017Registered office address changed from Brothock Bank House Arbroath DD11 1NJ to Westby 64 West High Street Forfar Angus DD8 1BJ on 21 July 2017 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 April 2016Appointment of Mr Guy Stirling as a director on 1 April 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,000
(7 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,000
(7 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 24,000
(7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 24,000
(7 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
13 March 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
10 May 2011Register inspection address has been changed (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 03/07/08; full list of members; amend (6 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Director appointed katie langley (2 pages)
7 October 2008Director appointed lisa roberts (2 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007£ ic 30000/24000 01/10/07 £ sr 6000@1=6000 (1 page)
5 October 2007Resolutions
  • RES13 ‐ Share purchase agreemen 25/09/07
(6 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed (1 page)
10 July 2007£ ic 36000/30000 18/06/07 £ sr 6000@1=6000 (1 page)
26 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
7 February 2007Location of register of members (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 03/07/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Return made up to 03/07/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Return made up to 03/07/03; full list of members (6 pages)
24 April 2003Memorandum and Articles of Association (3 pages)
9 March 2003£ ic 72100/36000 03/02/03 £ sr 36100@1=36100 (1 page)
9 March 2003£ nc 72100/36000 03/02/03 (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 August 2001Return made up to 03/07/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 August 2000Return made up to 03/07/00; full list of members (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Return made up to 03/07/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 1998Memorandum and Articles of Association (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Return made up to 03/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1997Accounting reference date shortened from 14/04/97 to 31/03/97 (1 page)
29 October 1996Full accounts made up to 14 April 1996 (9 pages)
24 June 1996Return made up to 03/07/96; full list of members (6 pages)
26 October 1995Full accounts made up to 14 April 1995 (10 pages)
13 July 1995Return made up to 03/07/95; full list of members (6 pages)
4 August 1994Return made up to 03/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/94
(6 pages)
12 November 1993Return made up to 03/07/93; full list of members (7 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 August 1992Nc inc already adjusted 29/05/92 (1 page)