Company NameMeldrum House Hotel Limited
Company StatusActive
Company NumberSC267615
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Previous NameEarthflask Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Iain Buchan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead Longside
Peterhead
Aberdeen
AB42 4XE
Scotland
Director NameMr Robert Thomas Edwards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Meldrum House
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AE
Scotland
Director NameGeorge Terence Buchan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleBuilder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Richmond
Peterhead
Aberdeenshire
Secretary NameMr Robert Thomas Edwards
StatusCurrent
Appointed30 May 2012(8 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressWaterside Meldrum House
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AE
Scotland
Secretary NameChris Gallon
NationalityBritish
StatusResigned
Appointed03 June 2004(3 weeks, 3 days after company formation)
Appointment Duration7 years, 12 months (resigned 30 May 2012)
RoleCompany Director
Correspondence Address5 Queen Street
Aberdeen
AB15 4NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemeldrumhouse.co.uk
Email address[email protected]
Telephone01651 872294
Telephone regionOldmeldrum

Location

Registered AddressBishop's Court, 29
Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Meldrum House Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

10 July 2009Delivered 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

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 January 2013Termination of appointment of Chris Gallon as a secretary (1 page)
4 January 2013Appointment of Mr Robert Thomas Edwards as a secretary (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 October 2009Appointment of George Terence Buchan as a director (1 page)
28 July 2009Secretary's change of particulars / chris gallon / 01/05/2008 (1 page)
28 July 2009Return made up to 10/05/09; no change of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from meldrum house hotel oldmeldrum aberdeenshire AB51 0AE (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2008Return made up to 10/05/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 10/05/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 September 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Memorandum and Articles of Association (8 pages)
12 July 2004New director appointed (1 page)
12 July 2004Company name changed earthflask LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
10 May 2004Incorporation (17 pages)