Ballybofey
County Donegal
Ireland
Director Name | Mr Gerard Joseph Hennessey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2007(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Senior Manager |
Country of Residence | Ireland |
Correspondence Address | Edenmore Ballybofey Co Donegal Ireland |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Status | Current |
Appointed | 04 September 2012(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Cillian Peter Hennessey |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2023(39 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Caulfield House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Annie McDonald Ferguson |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | The Bungalow Ivybank House Main Street Polmont Falkirk FK2 0PS Scotland |
Director Name | Brown Ferguson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | North Park Boness Road, Polmont Falkirk Stirlingshire FK2 0QS Scotland |
Director Name | William McLaren Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cranshaws Drive Redding Falkirk Stirlingshire FK2 9UY Scotland |
Secretary Name | Annie McDonald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Ivybank House Main Street Polmont Falkirk FK2 0PS Scotland |
Secretary Name | Brown Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(11 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | North Park Boness Road, Polmont Falkirk Stirlingshire FK2 0QS Scotland |
Secretary Name | Mr Aidan Patrick Hennessey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2007(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2012) |
Role | Senior Manager |
Country of Residence | Ireland |
Correspondence Address | Meenglass Road Ballybofey County Donegal Ireland |
Website | meallmore.co.uk |
---|
Registered Address | Caulfield House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
260k at £1 | Meallmore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,310,909 |
Net Worth | £3,603,404 |
Cash | £121,496 |
Current Liabilities | £372,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
16 October 2009 | Delivered on: 24 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ivy bank nursing home millfield polmont. Outstanding |
---|---|
16 October 2009 | Delivered on: 24 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects and others known as and forming leven beach nursing home the promenade leven. Outstanding |
2 October 2009 | Delivered on: 17 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 February 2007 | Delivered on: 5 March 2007 Satisfied on: 4 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 March 2007 | Delivered on: 2 March 2007 Satisfied on: 16 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ivybank nursing home, millfield, polmont. Fully Satisfied |
1 March 2007 | Delivered on: 2 March 2007 Satisfied on: 16 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leven beach nursing home, the promenade, leven, fife. Fully Satisfied |
9 April 2024 | Registration of charge SC0873220007, created on 4 April 2024 (18 pages) |
---|---|
5 March 2024 | Notification of Hilton Rehabilitation Limited as a person with significant control on 27 February 2024 (2 pages) |
5 March 2024 | Cessation of Meallmore Limited as a person with significant control on 27 February 2024 (1 page) |
12 January 2024 | Satisfaction of charge 5 in full (1 page) |
14 December 2023 | Full accounts made up to 31 March 2023 (21 pages) |
29 November 2023 | Appointment of Mr Cillian Peter Hennessey as a director on 27 November 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
21 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 January 2014 | AA03 removal of auditors (2 pages) |
6 January 2014 | AA03 removal of auditors (2 pages) |
7 November 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
7 November 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Appointment of Mr Gavin Mackenzie as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Aidan Hennessey as a secretary (1 page) |
14 September 2012 | Termination of appointment of Aidan Hennessey as a secretary (1 page) |
14 September 2012 | Appointment of Mr Gavin Mackenzie as a secretary (2 pages) |
4 September 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
4 September 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 October 2010 | Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010 (1 page) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
24 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 July 2008 | Location of register of members (1 page) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 20/05/07; full list of members
|
28 August 2007 | Return made up to 20/05/07; full list of members
|
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: haypark marchmont avenue polmont falkirk FK2 0NZ (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: haypark marchmont avenue polmont falkirk FK2 0NZ (1 page) |
5 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
30 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
12 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
12 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
13 August 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
13 August 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
13 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
2 June 2000 | Return made up to 20/05/00; full list of members
|
2 June 2000 | Return made up to 20/05/00; full list of members
|
29 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
29 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
15 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
30 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
30 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
22 August 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
22 August 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
7 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members
|
7 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 September 1992 | Return made up to 22/08/92; full list of members (5 pages) |
16 September 1992 | Return made up to 22/08/92; full list of members (5 pages) |
15 October 1991 | Resolutions
|
15 October 1991 | Resolutions
|
15 October 1991 | Memorandum and Articles of Association (13 pages) |
15 October 1991 | Memorandum and Articles of Association (13 pages) |
24 November 1989 | Ad 25/04/86--------- £ si 260000@1 (2 pages) |
24 November 1989 | Ad 25/04/86--------- £ si 260000@1 (2 pages) |
20 October 1989 | Company name changed\certificate issued on 20/10/89 (2 pages) |
20 October 1989 | Company name changed fergusons (ivybank dairies) limi ted\certificate issued on 23/10/89 (2 pages) |
30 August 1989 | Return made up to 22/08/89; full list of members (6 pages) |
30 August 1989 | Return made up to 22/08/89; full list of members (6 pages) |
4 June 1986 | Return made up to 31/12/85; full list of members (6 pages) |
4 June 1986 | Return made up to 31/12/85; full list of members (6 pages) |
23 March 1984 | Certificate of incorporation (1 page) |