Company NameMeadowside Nominees Limited
Company StatusActive
Company NumberSC327315
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Previous NameCastlelaw (No.702) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressRock Lodge, 18 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressNewburn House
Newburn
Upper Largo
Fife
KY8 6JE
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressBraehead
Invergowrie
Dundee
DD2 5DD
Scotland
Director NameMr Henry Benedict Lawson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Secretary NameWm Thomson & Sons (Corporation)
StatusCurrent
Appointed29 June 2016(8 years, 12 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address22 Meadowside
Dundee
DD1 1LN
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameBrian John Cregan McKernie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2009)
RoleChief Executive
Correspondence Address2 Priory Lane
Gauldry
Newport On Tay
Fife
DD6 8RX
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address22 Meadowside
Dundee
DD1 1LN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Firm Of W.m. Thomson & Sons
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 June 2016Appointment of Wm Thomson & Sons as a secretary on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Thorntons Law Llp as a secretary on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 22 Meadowside Dundee DD1 1LN on 29 June 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
19 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
22 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 February 2011Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 January 2010Termination of appointment of Brian Mckernie as a director (2 pages)
5 January 2010Appointment of Henry Benedict Lawson as a director (3 pages)
21 August 2009Return made up to 05/07/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
30 October 2007Memorandum and Articles of Association (7 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2007Memorandum and Articles of Association (13 pages)
5 September 2007Company name changed castlelaw (no.702) LIMITED\certificate issued on 05/09/07 (2 pages)
5 July 2007Incorporation (17 pages)