Advanced company searchLink opens in new window

MEADOWSIDE RESIDENTIAL LTD.

Company number SC266409

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)
28 Feb 2024 BONA Bona Vacantia disclaimer
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 2.26B(Scot) Notice of move from Administration to Dissolution
25 Apr 2019 2.20B(Scot) Administrator's progress report
29 Oct 2018 2.20B(Scot) Administrator's progress report
25 Apr 2018 2.22B(Scot) Notice of extension of period of Administration
25 Apr 2018 2.20B(Scot) Administrator's progress report
03 Nov 2017 2.20B(Scot) Administrator's progress report
15 Jun 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
26 May 2017 2.16B(Scot) Statement of administrator's proposal
02 May 2017 AD01 Registered office address changed from 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 2 May 2017
02 May 2017 2.11B(Scot) Appointment of an administrator
18 Apr 2017 AP01 Appointment of Mrs Natalie Shelagh Garry as a director on 31 December 2016
13 Apr 2017 TM01 Termination of appointment of Steven Bernard Garry as a director on 31 December 2016
02 Dec 2016 AD01 Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 2 December 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,002
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,002
29 Jul 2014 TM01 Termination of appointment of Peter Hookham as a director on 19 June 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2014 AP03 Appointment of Mr John Mckenzie as a secretary
19 Jun 2014 TM02 Termination of appointment of Peter Hookham as a secretary
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17