Company NameWest Craigs Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC226585
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Previous NameMeadowfield Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(19 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(22 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2011)
RoleSolicitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameJames Charles Oneil
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2011)
RoleBank Official
Correspondence Address150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Julian Alexander Pearce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
Princess House 1 Suffolk Lane
London
Ec4r Oax
Director NameJoseph John Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(12 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Secretary NameMr Paul Gittins
StatusResigned
Appointed15 January 2016(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed23 November 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Monica Marian De Vries
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitewww.west-craigs.com

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£91,459
Gross Profit£7,995
Net Worth£794,788
Cash£20,861
Current Liabilities£1,227,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

26 January 2005Delivered on: 4 February 2005
Persons entitled: Mrs Gay Stafford

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground being part of the estate of wester barnton, edinburgh.
Outstanding
18 December 2002Delivered on: 8 January 2003
Satisfied on: 3 May 2011
Persons entitled: West Edinburgh Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at meadowfield farm, edinburgh, midlothian.
Fully Satisfied
18 December 2002Delivered on: 7 January 2003
Satisfied on: 3 May 2011
Persons entitled: Mrs Gay Stafford

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gogar farm forming part of wester barnton--title number MID34648.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (26 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (24 pages)
6 January 2022Director's details changed for Mr Neil Scott Burnett on 29 October 2021 (2 pages)
16 December 2021Appointment of Mr Mark St John Daly as a director on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of Monica Marian De Vries as a director on 15 December 2021 (1 page)
13 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 February 2021Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages)
14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
20 May 2020Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Monica Marian De Vries as a director on 10 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page)
26 February 2018Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
28 November 2017Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
28 November 2017Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Paul Gittins as a secretary on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Paul Gittins as a secretary on 23 November 2016 (1 page)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
15 January 2016Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
11 September 2014Full accounts made up to 31 December 2013 (23 pages)
11 September 2014Full accounts made up to 31 December 2013 (23 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
11 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 11/02/2013
(2 pages)
16 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
16 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 11/02/2013
(2 pages)
16 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
16 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
16 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
16 July 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
16 July 2012Appointment of Joseph John Green as a director (3 pages)
16 July 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
16 July 2012Appointment of Joseph John Green as a director (3 pages)
16 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
28 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
22 September 2011Statement of company's objects (2 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 September 2011Statement of company's objects (2 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 April 2011Termination of appointment of James Cruickshank as a director (1 page)
19 April 2011Termination of appointment of a director (1 page)
19 April 2011Termination of appointment of a director (1 page)
19 April 2011Termination of appointment of James Cruickshank as a director (1 page)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Appointment of Mr Paul Ronayne Harries as a director (2 pages)
14 July 2010Appointment of Mr Aubrey Mark Collins as a director (2 pages)
14 July 2010Appointment of Mr Paul Ronayne Harries as a director (2 pages)
14 July 2010Appointment of Mr Aubrey Mark Collins as a director (2 pages)
13 July 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
13 July 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
13 July 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
13 July 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed (2 pages)
8 December 2009Director's details changed (2 pages)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
15 June 2009Auditor's resignation (4 pages)
15 June 2009Auditor's resignation (4 pages)
20 May 2009Auditor's resignation (4 pages)
20 May 2009Auditor's resignation (4 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
11 January 2008Return made up to 24/12/07; full list of members (5 pages)
11 January 2008Return made up to 24/12/07; full list of members (5 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (19 pages)
17 April 2007Full accounts made up to 31 December 2006 (19 pages)
3 January 2007Return made up to 24/12/06; full list of members (6 pages)
3 January 2007Return made up to 24/12/06; full list of members (6 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Company name changed meadowfield developments LIMITED\certificate issued on 30/06/06 (3 pages)
30 June 2006Company name changed meadowfield developments LIMITED\certificate issued on 30/06/06 (3 pages)
13 March 2006Full accounts made up to 31 December 2005 (25 pages)
13 March 2006Full accounts made up to 31 December 2005 (25 pages)
9 January 2006Return made up to 24/12/05; full list of members (5 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (5 pages)
9 January 2006Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
11 March 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Full accounts made up to 31 December 2004 (12 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
30 December 2004Return made up to 24/12/04; full list of members (5 pages)
30 December 2004Return made up to 24/12/04; full list of members (5 pages)
11 June 2004Registered office changed on 11/06/04 from: new uberior house, 11 earl gray street, edinburgh, midlothian EH3 9BN (1 page)
11 June 2004Registered office changed on 11/06/04 from: new uberior house, 11 earl gray street, edinburgh, midlothian EH3 9BN (1 page)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 January 2004Return made up to 24/12/03; full list of members (5 pages)
7 January 2004Return made up to 24/12/03; full list of members (5 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
27 January 2003Return made up to 24/12/02; full list of members (5 pages)
27 January 2003Return made up to 24/12/02; full list of members (5 pages)
8 January 2003Partic of mort/charge * (6 pages)
8 January 2003Partic of mort/charge * (6 pages)
7 January 2003Partic of mort/charge * (6 pages)
7 January 2003Partic of mort/charge * (6 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (4 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 66 queen street, edinburgh, midlothian EH2 4NE (1 page)
8 January 2002Company name changed tm 1174 LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 66 queen street, edinburgh, midlothian EH2 4NE (1 page)
8 January 2002Company name changed tm 1174 LIMITED\certificate issued on 08/01/02 (2 pages)
24 December 2001Incorporation (21 pages)
24 December 2001Incorporation (21 pages)