300 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor,Suite 2,Clydesdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(17 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 14 Frogston Road West Edinburgh Midlothian EH10 7AB Scotland |
Secretary Name | Constance Munro Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 8 Dalziel Place Edinburgh EH7 5TR Scotland |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | First Floor,Suite 2,Clydesdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
2 at £1 | Meadowvale Care LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
6 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
12 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
14 January 2010 | Registered office address changed from Four Seasons Health Care the Gatehouse Westway, Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Four Seasons Health Care the Gatehouse Westway, Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 July 2008 | Director appointed dr peter calveley (2 pages) |
2 July 2008 | Director appointed dr peter calveley (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (4 pages) |
11 July 2005 | New secretary appointed;new director appointed (4 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
31 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
31 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 June 2003 | Return made up to 23/05/03; full list of members
|
3 June 2003 | Return made up to 23/05/03; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: abbetcourt care centre 1 blackhall street paisley PA1 1TN (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: abbetcourt care centre 1 blackhall street paisley PA1 1TN (1 page) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
7 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 March 2000 | Location of register of members (1 page) |
4 January 2000 | New secretary appointed;new director appointed (6 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (6 pages) |
4 January 2000 | New director appointed (6 pages) |
4 January 2000 | New secretary appointed;new director appointed (6 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (8 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (8 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | New director appointed (4 pages) |
21 December 1998 | New director appointed (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
12 August 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 August 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
2 July 1998 | Return made up to 23/05/98; full list of members
|
2 July 1998 | Return made up to 23/05/98; full list of members
|
20 March 1998 | Company name changed meadowvale care LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed meadowvale care LIMITED\certificate issued on 23/03/98 (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (4 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (4 pages) |
19 March 1998 | New secretary appointed (2 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
9 October 1997 | Company name changed dmws 298 LIMITED\certificate issued on 09/10/97 (2 pages) |
9 October 1997 | Company name changed dmws 298 LIMITED\certificate issued on 09/10/97 (2 pages) |
29 September 1997 | Partic of mort/charge * (6 pages) |
29 September 1997 | Partic of mort/charge * (6 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (40 pages) |
23 May 1997 | Incorporation (40 pages) |