Company NameMeadowlea Estates Limited
DirectorsShahid Pervez Hanif and Prabhakar Kawale
Company StatusActive
Company NumberSC699432
CategoryPrivate Limited Company
Incorporation Date21 May 2021(2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shahid Pervez Hanif
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lauderdale Drive
Glasgow
G77 5AP
Scotland
Director NameMr Prabhakar Kawale
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed21 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Lauderdale Drive
Glasgow
G77 5AP
Scotland

Location

Registered Address20 Lauderdale Drive
Glasgow
G77 5AP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 6 days from now)

Charges

24 January 2023Delivered on: 27 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the property at 82 dalkeith road, edinburgh EH16 5AF currently undergoing registration under title number MID224998 under exception of the lower flatted dwellinghouse 82, dalkeith road, edinburgh EH16 5AF which excepted subjects are shown coloured pink and partly hatched black on the attached plan.
Outstanding
14 January 2022Delivered on: 17 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 82 dalkeith road, edinburgh, EH16 5AF, being that lower flat dwellinghouse known as number eighty two dalkeith road, edinburgh in the county of midlothian together with the ground attached thereto and the garage and other erections on the said ground being the whole subjects described in and disponed by disposition by the trustees of miss frances morton davidson in favour of mrs. Elizabeth dunn paterson campbell or rankine dated twenty eighth and thirtieth september and recorded in the division of the general register of sasines for the county of midlothian (formerly edinburgh) on third october all in the year nineteen hundred and fifty; and (in the second place) all and whole that area of ground being the westmost portion of the back garden ground at number eighty two dalkeith road, edinburgh in the county of midlothian being the subjects described in and disponed by feu disposition by miss frances morton davidson in favour of the royal blind asylum and school, edinburgh, dated first and recorded in the said division of the general register of sasines on twenty sixth both days of december nineteen hundred and forty seven.
Outstanding
26 July 2021Delivered on: 26 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 February 2023Satisfaction of charge SC6994320002 in full (1 page)
21 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 January 2023Registration of charge SC6994320003, created on 24 January 2023 (7 pages)
26 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2022Memorandum and Articles of Association (23 pages)
2 March 2022Change of share class name or designation (2 pages)
17 January 2022Registration of charge SC6994320002, created on 14 January 2022 (7 pages)
26 July 2021Registration of charge SC6994320001, created on 26 July 2021 (13 pages)
21 May 2021Incorporation
Statement of capital on 2021-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)