Company NameMeadowside Residential Ltd.
Company StatusDissolved
Company NumberSC266409
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date25 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John McKenzie
StatusClosed
Appointed19 June 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 July 2019)
RoleCompany Director
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Natalie Shelagh Garry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6b Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Business Park
Newhailes Road
Musselburgh
East Lothian
EH21 6RH
Scotland
Secretary NamePeter Hookham
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6b Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

200k at £1John Mckenzie
100.00%
Ordinary
1 at £1Steven Bernard Garry
0.00%
Ordinary

Financials

Year2014
Net Worth-£529,164
Cash£15,120
Current Liabilities£374,051

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 January 2011Delivered on: 7 February 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 west road newport on tay fife FFE22678.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parkhill mill, parkhill farm and parkhill steading, newburgh, fife.
Outstanding
16 November 2004Delivered on: 26 November 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Floors 1-4, 49 meadowside, dundee.
Outstanding
14 May 2004Delivered on: 4 June 2004
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 November 2017Administrator's progress report (14 pages)
15 June 2017Statement of administrator's deemed proposal (1 page)
26 May 2017Statement of administrator's proposal (18 pages)
2 May 2017Appointment of an administrator (3 pages)
2 May 2017Registered office address changed from 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 2 May 2017 (2 pages)
18 April 2017Appointment of Mrs Natalie Shelagh Garry as a director on 31 December 2016 (2 pages)
13 April 2017Termination of appointment of Steven Bernard Garry as a director on 31 December 2016 (1 page)
2 December 2016Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 2 December 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,002
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2014Termination of appointment of Peter Hookham as a director on 19 June 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,002
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Termination of appointment of Peter Hookham as a secretary (1 page)
19 June 2014Appointment of Mr John Mckenzie as a secretary (2 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 13 September 2012 (1 page)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 March 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200,002
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Peter Hookham on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Steven Bernard Garry on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Peter Hookham on 13 April 2011 (1 page)
7 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Director's particulars changed (1 page)
22 May 2007Return made up to 13/04/07; full list of members (2 pages)
4 January 2007Partic of mort/charge * (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 13/04/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 May 2005Return made up to 13/04/05; full list of members (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
4 June 2004Partic of mort/charge * (6 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
13 April 2004Incorporation (16 pages)