Company NameMeadow Healthcare Ltd
Company StatusDissolved
Company NumberSC415430
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Muhammed Arshad
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Elizabeth Ross Morris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Shamsa Arshad
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.8k at £1Saad Arshad
49.28%
Ordinary
901 at £1Muhammed Arshad
25.37%
Ordinary
900 at £1Shamsa Arshad
25.34%
Ordinary

Financials

Year2014
Net Worth£7,247
Cash£38,285
Current Liabilities£310,392

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 May 2013Delivered on: 20 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) that area of ground extending to three roods, three poles and twelve square yards or thereby in the parish of mauchline and county of ayr more particularly described in, disponed by and shown coloured pink and delineated red on the plan annexed and subscribed as relative to charter of novodamus by the trustees of the deceased major general sir claud alexander of ballochmyle in favour of mrs aggie morton bain dated 23 and 25 both days of may and recorded in the division of the general register of sasines applicable to the county of ayr on 1 july, all dates 1932; together with the building erected thereon formerly split into two dwellinghouses known as “woodside” and “braedale”, 15 and 17 station road, mauchline, respectively and all other buildings erected thereon, the parts, privileges and pertinents thereof, the heritable fixtures and fittings therein and thereon, all rights of access and egress relative thereto and the borrower’s whole right, title and interest, present and future in and to the said subjects and all and whole (in the second place) that plot or area of ground lying in the said parish of mauchline and county of ayr being the subjects shown outlined in red and hatched red on the plan annexed and subscribed as relative to disposition by miss rosetta wyllie wallace in favour of john robert dolan and another dated 22 march and recorded in the said division of the general register of sasines on 15 september, both in the year 1977; but excepting from the subjects hereinbefore secured the subjects more particularly described in and disponed by (one) disposition by james pollock morris and jessie maureen storrie morris in favour of evelyn clark mcdougall and william mcdougall dated 18 and 25 january, both months in the year 2000 and recorded in the said division of the general register of sasines on 25 april 2000 and (two) disposition by james pollock morris and jessie maureen storrie morris in favour of bryce james robert morris and elizabeth ross morris dated 18 and 25 january, both months 2000 and recorded in the said division of the general register of sasines on 6 april 2000; together with by way of inclusion and not exception the parts, privileges and pertinents of the subjects hereinbefore secured.. Notification of addition to or amendment of charge.
Outstanding
15 July 2012Delivered on: 26 July 2012
Persons entitled: Barclays Bank 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

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Voluntary strike-off action has been suspended (1 page)
25 January 2017Application to strike the company off the register (3 pages)
29 June 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3,551
(3 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 May 2015Termination of appointment of Shamsa Arshad as a director on 21 April 2015 (1 page)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,551
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3,551
(3 pages)
20 February 2014Director's details changed for Mr Muhammed Arshad on 25 January 2014 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
19 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 June 2013Termination of appointment of Elizabeth Morris as a director (1 page)
18 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 3,551
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,801
(3 pages)
21 May 2013Appointment of Mrs Shamsa Arshad as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,801
(3 pages)
20 May 2013Registration of charge 4154300002 (13 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 901
(3 pages)
30 April 2012Appointment of Mrs Elizabeth Ross Morris as a director (2 pages)
25 January 2012Incorporation (21 pages)