Advanced company searchLink opens in new window

MEADOWFIELD INVESTMENTS LIMITED

Company number SC250462

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
22 Nov 2017 AD01 Registered office address changed from Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
05 Apr 2017 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
05 Apr 2017 AD02 Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ
05 Apr 2017 AD01 Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on 5 April 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
14 Sep 2016 AP01 Appointment of Mr Allen Eric Appen as a director on 14 September 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
09 Jun 2016 TM01 Termination of appointment of Jonathan Winstanley as a director on 9 June 2016
09 Jun 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 8 June 2016
09 Jun 2016 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 8 June 2016
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,002,120,002
05 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002,120,002
06 Aug 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,002,120,002
25 Feb 2014 CH01 Director's details changed for Jonathan Winstanley on 30 January 2014
07 Jan 2014 AD02 Register inspection address has been changed
21 Oct 2013 SH19 Statement of capital on 21 October 2013
  • GBP 2,120,100
15 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2013 CAP-SS Solvency statement dated 25/09/13
15 Oct 2013 SH20 Statement by directors
18 Jul 2013 AA Full accounts made up to 31 December 2012