Advanced company searchLink opens in new window

SOUTHSIDE MEADOWS LIMITED

Company number SC327546

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
14 Oct 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
11 Aug 2015 AD01 Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Apr 2015 TM01 Termination of appointment of Marcel Borzecki as a director on 31 March 2015
29 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
24 Sep 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
23 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH01 Director's details changed for Kerr John Sutherland Blyth on 1 June 2013
22 Jul 2013 CH03 Secretary's details changed for Jennifer Dunseath on 1 June 2013
10 Jun 2013 AD01 Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 10 June 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
20 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 7
14 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 6