2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Hon Thomas Hunter Vere Cochrane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(31 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Reinsurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | James Forbes Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(35 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Park Director |
Country of Residence | Scotland |
Correspondence Address | Craigtoun Meadows Holiday Park Mount Melville St Andrews Fife KY16 8PQ Scotland |
Director Name | Dr Janet Lilias Cochrane |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(37 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Craigtown Meadows Holiday Park Mount Melville St Andrews Fife KY16 8PQ Scotland |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2006(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | th Hon. T.H.V Cochrane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | 27 Bucharest Road London SW18 3HS |
Director Name | Alastair Clive Ross Howman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchnahyle Pitlochry Perthshire PH16 5BY Scotland |
Director Name | Brian James Newlyn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2007) |
Role | Caravan Pk Operations Director |
Correspondence Address | 18 Park View Balmullo St Andrews Fife KY16 0DN Scotland |
Director Name | Robert Paul Younger |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 05 April 2004) |
Role | Architect |
Correspondence Address | Northover Farm Toller Porcorum Dorchester Dorset DT2 0EG |
Director Name | Lord Ralph Henry Vere Cochrane Of Cults |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 01 April 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cults House Cupar Fife KY15 5RD Scotland |
Director Name | The Hon Mrs Jean Maxwell Lindesay Bethune |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muircambus Elie Fife KY9 1HD Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1989(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 March 2006) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | craigtounmeadows.co.uk |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
3.8k at £1 | Dr A.j. Harvey 5.63% Ordinary |
---|---|
3.8k at £1 | Dr John M. Aho 5.63% Ordinary |
3.3k at £1 | Lord Cochrane Of Cults 4.90% Ordinary |
23.7k at £1 | M.c.n. Cochrane 35.30% Ordinary |
14.7k at £1 | T.h.v. Cochrane 21.84% Ordinary |
8.5k at £1 | Mrs Lorna L. Aho 12.72% Ordinary |
8.3k at £1 | Dr Katherine M. Harvey 12.39% Ordinary |
1000 at £1 | Janet Cochrane 1.49% Ordinary |
69 at £1 | Miss E.j.r. Younger 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,094,753 |
Cash | £342,900 |
Current Liabilities | £280,862 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
19 March 1998 | Delivered on: 2 April 1998 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigtoun meadows caravan park,fife. Outstanding |
---|---|
18 February 1998 | Delivered on: 3 March 1998 Persons entitled: Adam & Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 July 1981 | Delivered on: 4 August 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.3 hectares, maint melville, st. Andrews 0.36 hectare also mount melville, st. Andrews. Outstanding |
8 December 1982 | Delivered on: 14 December 1982 Satisfied on: 16 March 2012 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigtoun meadows caravan park, part of the lands of craigtoun on the estate of mount melville by st. Andrews in the county of fife. Fully Satisfied |
7 December 1982 | Delivered on: 8 December 1982 Satisfied on: 3 March 1998 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 September 1982 | Delivered on: 14 September 1982 Satisfied on: 16 March 2012 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All sums due or to become due. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
31 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
29 March 2023 | Notification of Michael Charles Nicholas Cochrane as a person with significant control on 1 September 2019 (2 pages) |
29 March 2023 | Withdrawal of a person with significant control statement on 29 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
1 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
9 April 2020 | Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 9 April 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 November 2016 | Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for James Forbes Gordon on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for James Forbes Gordon on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Appointment of Michael James Younger as a director on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Michael James Younger as a director on 1 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Jean Maxwell Lindesay Bethune as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Jean Maxwell Lindesay Bethune as a director on 30 November 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 March 2015 | Statement of capital following an allotment of shares on 2 May 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 2 May 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 2 May 2014
|
16 October 2014 | Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages) |
16 October 2014 | Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages) |
16 October 2014 | Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014 (2 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
20 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
20 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
20 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
20 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (10 pages) |
19 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
19 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
22 March 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 21 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 21 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
21 March 2011 | Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 21 March 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 March 2011 | Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 21 March 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 March 2011 | Director's details changed for James Forbes Gordon on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for James Forbes Gordon on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 21 March 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for The Hon Mrs Jean Maxwell Lindesay Bethune on 22 March 2010 (2 pages) |
28 June 2010 | Director's details changed for The Hon Mrs Jean Maxwell Lindesay Bethune on 22 March 2010 (2 pages) |
9 February 2010 | Appointment of Dr Janet Lilias Cochrane as a director (3 pages) |
9 February 2010 | Appointment of Dr Janet Lilias Cochrane as a director (3 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from , 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
14 May 2009 | Director's change of particulars / james gordon / 07/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / james gordon / 07/05/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
18 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
13 March 2008 | Appointment terminated director brian newlyn (1 page) |
13 March 2008 | Appointment terminated director brian newlyn (1 page) |
12 March 2008 | Director appointed james forbes gordon (2 pages) |
12 March 2008 | Director appointed james forbes gordon (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (5 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 April 2005 | Return made up to 25/02/05; full list of members (11 pages) |
15 April 2005 | Return made up to 25/02/05; full list of members (11 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 25/02/04; full list of members (11 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (11 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (11 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (11 pages) |
28 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
28 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (10 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (10 pages) |
30 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
10 March 2000 | Return made up to 25/02/00; full list of members
|
10 March 2000 | Return made up to 25/02/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: 19 york place, edinburgh EH1 3EB (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 19 york place edinburgh EH1 3EB (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 19 york place edinburgh EH1 3EB (1 page) |
18 August 1999 | Auditor's resignation (1 page) |
18 August 1999 | Auditor's resignation (1 page) |
10 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
18 February 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
2 April 1998 | Partic of mort/charge * (4 pages) |
4 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
3 March 1998 | Partic of mort/charge * (8 pages) |
3 March 1998 | Partic of mort/charge * (8 pages) |
3 March 1998 | Dec mort/charge * (2 pages) |
3 March 1998 | Dec mort/charge * (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
5 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
20 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
7 April 1994 | Memorandum and Articles of Association (7 pages) |
7 April 1994 | Memorandum and Articles of Association (7 pages) |
29 April 1993 | Ad 05/04/93--------- £ si 3339@1=3339 £ ic 60111/63450 (2 pages) |
29 April 1993 | Ad 05/04/93--------- £ si 3339@1=3339 £ ic 60111/63450 (2 pages) |