Company NameMeadowside Marine Ltd.
DirectorsAlistair Erskine Buchanan and Alan Grant Robertson
Company StatusActive
Company NumberSC241416
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Alistair Erskine Buchanan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address29 Nasmyth Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Director NameMr Alan Grant Robertson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleYacht Repairs
Country of ResidenceScotland
Correspondence AddressGround Right, 9 Crossflat Crescent
Paisley
Renfrewshire
PA1 1PN
Scotland
Director NameKenneth McGregor Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBoat Repairer
Correspondence Address10 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NT
Scotland
Secretary NameAnne Campbell
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NT
Scotland
Director NameMr Hugh White Graham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2010)
RoleYacht Rigger
Country of ResidenceScotland
Correspondence AddressWoodside Cottage
Buchanan Castle Estate, Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Secretary NameMr Hugh White Graham
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2010)
RoleYacht Rigger
Country of ResidenceScotland
Correspondence AddressWoodside Cottage
Buchanan Castle Estate, Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemastandrigging.co.uk
Telephone01475 522700
Telephone regionGreenock

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Grant Robertson
50.00%
Ordinary A
1 at £1Mast & Rigging Services (Scotland) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,426
Current Liabilities£25,273

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 February 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Termination of appointment of Hugh Graham as a secretary (1 page)
16 May 2012Termination of appointment of Hugh Graham as a director (1 page)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 July 2011 (1 page)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Alistair Erskine Buchanan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hugh White Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hugh White Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Grant Robertson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Alistair Erskine Buchanan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alan Grant Robertson on 5 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 19/12/08; no change of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 19/12/07; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Return made up to 19/12/06; full list of members (6 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 19/12/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 19/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (16 pages)