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 | 03 June 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Meldrum House Oldmeldrum Inverurie Aberdeenshire AB51 0AE Scotland |
Director Name | George Terence Buchan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Builder/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Richmond Peterhead Aberdeenshire |
Secretary Name | Mr Robert Thomas Edwards |
---|---|
Status | Current |
Appointed | 30 May 2012(8 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Waterside Meldrum House Oldmeldrum Inverurie Aberdeenshire AB51 0AE Scotland |
Secretary Name | Chris Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | 5 Queen Street Aberdeen AB15 4NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(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 | 10 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | meldrumhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01651 872294 |
Telephone region | Oldmeldrum |
Registered Address | Bishop's Court, 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Meldrum House Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
10 July 2009 | Delivered on: 18 July 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Termination of appointment of Chris Gallon as a secretary (1 page) |
4 January 2013 | Appointment of Mr Robert Thomas Edwards as a secretary (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 10 May 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) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 October 2009 | Appointment of George Terence Buchan as a director (1 page) |
28 July 2009 | Secretary's change of particulars / chris gallon / 01/05/2008 (1 page) |
28 July 2009 | Return made up to 10/05/09; no change of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from meldrum house hotel oldmeldrum aberdeenshire AB51 0AE (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2008 | Return made up to 10/05/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members
|
16 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Memorandum and Articles of Association (8 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | Company name changed earthflask LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (17 pages) |