Company NameMedwin Greenfield Limited
Company StatusDissolved
Company NumberSC492782
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date12 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter James Smillie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Fraser Coutts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1 Lennymuir
Edinburgh
Midlothian
EH12 0AW
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Peter James Smillie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 June 2016Delivered on: 30 June 2017
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Particulars: All and whole the subjects at whitehill road, whitehill industrial estate, glenrothes.
Outstanding
15 June 2016Delivered on: 17 June 2016
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 June 2017Registration of a charge with Charles court order to extend. Charge code SC4927820002, created on 21 June 2016 (11 pages)
17 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
3 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Registration of charge SC4927820001, created on 15 June 2016 (7 pages)
29 January 2016Appointment of Mr Peter James Smillie as a director on 28 January 2016 (2 pages)
29 January 2016Termination of appointment of Fraser Coutts as a director on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 1 Lennymuir Edinburgh Midlothian EH12 0AW to 17a Bank Street Mid Calder Livingston West Lothian EH53 0AS on 29 January 2016 (1 page)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(36 pages)