Company NameMeiklewood Developments Limited
Company StatusDissolved
Company NumberSC239281
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Craig Brock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMiss Elaine Brock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/1 Park House 10 Park Circus Place
Glasgow
G3 6AN
Scotland
Director NameMiss Lindsay Crawford Brock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Secretary NameMr Gordon William Henry
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameJohn McBride
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2006)
RoleHousing Manager
Correspondence Address843 Crow Road
Ho 514
Glasgow
G13 1LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£241,248
Cash£5,650
Current Liabilities£2,242,305

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Notice of move from Administration to Dissolution (11 pages)
3 August 2017Administrator's progress report (14 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
23 January 2017Administrator's progress report (13 pages)
5 August 2016Administrator's progress report (14 pages)
9 February 2016Notice of extension of period of Administration (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
18 January 2016Administrator's progress report (12 pages)
24 July 2015Administrator's progress report (15 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
12 January 2015Administrator's progress report (13 pages)
17 July 2014Administrator's progress report (9 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
13 January 2014Administrator's progress report (11 pages)
27 August 2013Notice of extension of period of Administration (10 pages)
1 March 2013Administrator's progress report (10 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2013Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (11 pages)
4 May 2012Statement of administrator's deemed proposal (28 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 April 2012Statement of administrator's proposal (28 pages)
24 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
29 February 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 29 February 2012 (2 pages)
28 February 2012Appointment of an administrator (3 pages)
14 February 2012Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
14 February 2012Termination of appointment of Gordon Henry as a secretary (1 page)
14 February 2012Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
10 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 September 2009Director appointed lindsay brock (1 page)
10 September 2009Director appointed elaine brock (1 page)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 December 2008Return made up to 07/11/08; full list of members (3 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
23 November 2007Return made up to 07/11/07; full list of members (6 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
22 November 2006Director resigned (1 page)
22 November 2006Return made up to 07/11/06; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 December 2005Return made up to 07/11/05; full list of members (7 pages)
8 July 2005Full accounts made up to 31 July 2004 (14 pages)
8 July 2005Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
16 December 2004Return made up to 07/11/04; full list of members (7 pages)
25 October 2004Alterations to a floating charge (5 pages)
19 October 2004Partic of mort/charge * (3 pages)
22 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 August 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (7 pages)
4 June 2004Partic of mort/charge * (6 pages)
29 April 2004New director appointed (2 pages)
20 November 2003Return made up to 07/11/03; full list of members (6 pages)
20 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (16 pages)