Richmond
Peterhead
Aberdeenshire
AB42 3JW
Scotland
Director Name | Mr David Iain Buchan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Builder/Director |
Country of Residence | Scotland |
Correspondence Address | Braehead Longside Peterhead Aberdeen AB42 4XE Scotland |
Director Name | Mr Robert Thomas Edwards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Meldrum House Oldmeldrum Inverurie Aberdeenshire AB51 0AE Scotland |
Secretary Name | Mr Robert Thomas Edwards |
---|---|
Status | Current |
Appointed | 30 May 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Waterside Meldrum House Oldmeldrum Inverurie Aberdeenshire AB51 0AE Scotland |
Secretary Name | Mr Christopher Ronald Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Burns Road Aberdeen AB15 4NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | meldrumhousegolfclub.com |
---|---|
Telephone | 01651 872294 |
Telephone region | Oldmeldrum |
Registered Address | Bishops Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
921 at £1 | Meldrum House Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
31 March 2005 | Delivered on: 8 April 2005 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: The whole assets of the company. Outstanding |
---|
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Appointment of Mr Robert Thomas Edwards as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Christopher Gallon as a secretary (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 July 2009 | Secretary's change of particulars / christopher gallon / 01/09/2008 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from waterside meldrum house estate oldmeldrum aberdeenshire (1 page) |
25 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 13/01/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 April 2005 | Partic of mort/charge * (4 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 March 2002 | Return made up to 13/01/99; full list of members (7 pages) |
19 February 2002 | Return made up to 13/01/02; full list of members
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 February 2001 | Ad 26/02/01--------- £ si 921@1=921 £ ic 2/923 (2 pages) |
26 October 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 June 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (19 pages) |