Company NameMeadowline Services Limited
DirectorRobert McGowan
Company StatusRECEIVERSHIP
Company NumberSC141801
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJohn Alexander Fulton
NationalityBritish
StatusCurrent
Appointed08 March 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(10 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameWilliam Wallace Shearer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1996)
RoleDirector And Civil Engineer
Correspondence AddressBrownside Cottage
Caldermill
Strathaven
ML10 6QD
Scotland
Director NameMr Peter Michael Conway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Talkin
Brampton
Cumbria
CA8 1LT
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due1 January 2017 (overdue)

Charges

14 September 1999Delivered on: 22 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

6 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages)
8 September 2003Notice of receiver's report (8 pages)
5 June 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
30 May 2003Registered office changed on 30/05/03 from: cameron court hillington glasgow G52 4JX (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
23 January 2003Return made up to 18/12/02; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
21 January 2002Return made up to 18/12/01; full list of members (6 pages)
19 November 2001Full accounts made up to 31 December 2000 (7 pages)
30 March 2001Return made up to 18/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 March 2000Return made up to 18/12/99; full list of members (6 pages)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 September 1999Partic of mort/charge * (8 pages)
5 July 1999Full accounts made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 18/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 18/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
5 February 1996Return made up to 18/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
7 June 1995New director appointed (2 pages)
9 May 1995Return made up to 18/12/94; no change of members (4 pages)
19 May 1993Director resigned;new director appointed (2 pages)
19 May 1993Secretary resigned;new secretary appointed (2 pages)
18 December 1992Incorporation (19 pages)