Company NameMeldrum Community Garden Project
Company StatusActive
Company NumberSC303031
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew McCartney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryknowe
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AD
Scotland
Director NameMr William Sinclair
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressOrcadia, 3
Wellpark, Daviot
Inverurie
Aberdeenshire
AB51 0NF
Scotland
Secretary NameMr William Sinclair
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressOrcadia, 3
Wellpark, Daviot
Inverurie
Aberdeenshire
AB51 0NF
Scotland
Director NameMr Norman Brammer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBelvidere House Fyvie
Turriff
Aberdeenshire
AB53 8QP
Scotland
Director NameDr Alistair Murray Flett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Crichie Cottage St. Katherines
Inverurie
AB51 8SR
Scotland
Director NameMr David Joseph McClelland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastertown Croft Oldmeldrum
Inverurie
Aberdeenshire
AB51 0HB
Scotland
Director NameMr Denis John Emslie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressNo 4 Wellbrae
Daviot
Inverurie
Aberdeenshire
AB51 0HZ
Scotland
Director NameMrs Christine Falconer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnett Cottage
Coullie, Udny
Ellon
Aberdeenshire
AB41 6SR
Scotland
Director NameHilary Mary Elizabeth Gordon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressWoodlands
Methlick
Ellon
Aberdeenshire
AB41 7DU
Scotland
Director NameMr Arthur Owen Ball
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea
Methlick
Ellon
Aberdeenshire
AB41 7DT
Scotland
Director NameMr Harry George Duncan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Duff Drive
Oldmeldrum
Aberdeenshire
AB51 0GW
Scotland
Director NameMrs Anne Langford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoseangle Cottage
17 Kirk Street
Oldmeldrum
Aberdeenshire
AB51 0DF
Scotland
Director NameMr Robert Rothnie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeinn Lora Udny
Ellon
Aberdeenshire
AB41 7LQ
Scotland
Director NameMr Philip Charles Duncan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 December 2015)
RoleIntegrity Management
Country of ResidenceScotland
Correspondence AddressAird House Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
Director NameMr Robert John Rose
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalwhinnie Lodge Gight
Methlick
Ellon
Aberdeenshire
AB41 7JD
Scotland
Director NameMrs Yvonne Von Webster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2021)
RoleCommunity Charity Volunteer
Country of ResidenceScotland
Correspondence AddressSt. Mary's Cross Of Jackson
Rothienorman
Inverurie
Aberdeenshire
AB51 8UT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01651 872247
Telephone regionOldmeldrum

Location

Registered AddressAird House Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,500
Net Worth£404
Cash£497
Current Liabilities£93

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Termination of appointment of Philip Charles Duncan as a director on 24 December 2015 (1 page)
17 May 2015Annual return made up to 14 May 2015 no member list (8 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 May 2014Register(s) moved to registered office address (1 page)
17 May 2014Annual return made up to 14 May 2014 no member list (9 pages)
5 May 2014Registered office address changed from the Stable, Aird House Urquhart Road, Oldmeldrum Inverurie AB51 0EX on 5 May 2014 (1 page)
5 May 2014Registered office address changed from the Stable, Aird House Urquhart Road, Oldmeldrum Inverurie AB51 0EX on 5 May 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 March 2014Termination of appointment of Harry Duncan as a director (1 page)
17 March 2014Termination of appointment of Christine Falconer as a director (1 page)
17 March 2014Termination of appointment of Anne Langford as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 no member list (12 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 August 2012Register inspection address has been changed (1 page)
13 August 2012Annual return made up to 26 May 2012 no member list (12 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Appointment of Mr Philip Charles Duncan as a director (2 pages)
20 June 2011Annual return made up to 26 May 2011 no member list (10 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 July 2010Director's details changed for Arthur Owen Ball on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Harry George Duncan on 5 April 2010 (2 pages)
20 July 2010Annual return made up to 26 May 2010 no member list (10 pages)
20 July 2010Director's details changed for Christine Falconer on 5 April 2010 (2 pages)
20 July 2010Director's details changed for William Sinclair on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Arthur Owen Ball on 5 April 2010 (2 pages)
20 July 2010Director's details changed for William Sinclair on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Anne Langford on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Andrew Mccartney on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Andrew Mccartney on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Harry George Duncan on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Anne Langford on 5 April 2010 (2 pages)
20 July 2010Director's details changed for Christine Falconer on 5 April 2010 (2 pages)
8 February 2010Appointment of Mr Robert Rothnie as a director (2 pages)
8 February 2010Appointment of Mr Norman Brammer as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
2 February 2010Termination of appointment of Denis Emslie as a director (1 page)
15 June 2009Appointment terminated director hilary gordon (1 page)
15 June 2009Annual return made up to 26/05/09 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
27 May 2008Annual return made up to 26/05/08 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
29 June 2007Annual return made up to 26/05/07 (6 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
26 May 2006Incorporation (21 pages)