Company NameMeadow Park 2
Company StatusDissolved
Company NumberSC403164
CategoryPrivate Unlimited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stefan Paul King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVirginia House 62 Virginia Street
Glasgow
G1 1TX
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(1 year after company formation)
Appointment Duration6 years, 3 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr John Christopher Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVirginia House 62 Virginia Street
Glasgow
G1 1TX
Scotland
Director NameMr Brian William Craighead McGhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House 62 Virginia Street
Glasgow
G1 1TX
Scotland
Secretary NameBrian William Craighead McGhee
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVirginia House 62 Virginia Street
Glasgow
G1 1TX
Scotland
Secretary NameFiona Mhairi Dromgoole
StatusResigned
Appointed31 July 2012(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.propwall.my

Location

Registered AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shelf Company (No 10) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 July 2011Delivered on: 28 July 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

29 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (10 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 August 2015Full accounts made up to 31 March 2015 (10 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
22 July 2014Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page)
19 June 2014Full accounts made up to 31 March 2014 (10 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
15 July 2013Full accounts made up to 31 March 2013 (10 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
24 December 2012Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 September 2012Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages)
22 August 2012Appointment of Fiona Mhairi Dromgoole as a secretary (1 page)
22 August 2012Termination of appointment of Brian Mcghee as a secretary (1 page)
22 August 2012Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
22 August 2012Termination of appointment of John Young as a director (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
2 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 August 2011Allotment of a new class of shares by an unlimited company (4 pages)
3 August 2011Memorandum and Articles of Association (33 pages)
3 August 2011Resolutions
  • RES13 ‐ Reduction in share capital 25/07/2011
(1 page)
3 August 2011Resolutions
  • RES13 ‐ Increase share capital 25/07/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2011Incorporation (53 pages)