Advanced company searchLink opens in new window

MEADOWSIDE BLENDING COMPANY LIMITED

Company number SC093121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
22 Dec 2015 MR04 Satisfaction of charge 1 in full
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 MR01 Registration of charge SC0931210002, created on 17 November 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2014 AP01 Appointment of Mr Andrew John Greig Hart as a director on 1 July 2014
18 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AD01 Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 9 May 2013
25 Feb 2013 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Jan 2012 SH03 Purchase of own shares.
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Donald Stuart Greig Hart on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Laurette Margaret Keenan Hart on 29 March 2010