MEADOWBANK INN (2000) LIMITED
ANGUS CASTLELAW (NO. 322) LIMITED

Hellopages » Angus » Angus » DD11 5RA

Company number SC209110
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address THE MEADOWBANK INN, MONTROSE ROAD, ARBROATH, ANGUS, DD11 5RA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 70,000 . The most likely internet sites of MEADOWBANK INN (2000) LIMITED are www.meadowbankinn2000.co.uk, and www.meadowbank-inn-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Carnoustie Rail Station is 7.3 miles; to Golf Street Rail Station is 7.8 miles; to Montrose Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowbank Inn 2000 Limited is a Private Limited Company. The company registration number is SC209110. Meadowbank Inn 2000 Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Meadowbank Inn 2000 Limited is The Meadowbank Inn Montrose Road Arbroath Angus Dd11 5ra. . MILNE, Niall Alexander is a Secretary of the company. MILNE, Jean Stewart is a Director of the company. MILNE, Niall Alexander is a Director of the company. MILNE, Ross Macbride is a Director of the company. MILNE, Scott Charles is a Director of the company. Nominee Secretary MESSRS THORNTONS WS has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director MILNE, Frank Alexander has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MILNE, Niall Alexander
Appointed Date: 15 October 2000

Director
MILNE, Jean Stewart
Appointed Date: 15 October 2000
84 years old

Director
MILNE, Niall Alexander
Appointed Date: 15 October 2000
60 years old

Director
MILNE, Ross Macbride
Appointed Date: 23 December 2011
59 years old

Director
MILNE, Scott Charles
Appointed Date: 23 December 2011
63 years old

Resigned Directors

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 15 October 2000
Appointed Date: 13 July 2000

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 15 October 2000
Appointed Date: 13 July 2000

Director
MILNE, Frank Alexander
Resigned: 25 May 2002
Appointed Date: 15 October 2000
84 years old

Persons With Significant Control

Scott Charles Milne
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Niall Alexander Milne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ross Macbride Milne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Milne
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Stewart Milne
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

MEADOWBANK INN (2000) LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70,000

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70,000

...
... and 47 more events
18 Oct 2000
Secretary resigned
18 Oct 2000
New director appointed
18 Oct 2000
New director appointed
18 Oct 2000
New secretary appointed;new director appointed
13 Jul 2000
Incorporation

MEADOWBANK INN (2000) LIMITED Charges

1 October 2013
Charge code SC20 9110 0005
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Christie P Limited
Description: Meadowbank inn montrose road arbroath ANG10336.
12 July 2013
Charge code SC20 9110 0003
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Elizabeth Jamieson Loudon
Description: Meadowbank in montrose road arbroath ang 10336…
9 November 2000
Standard security
Delivered: 17 November 2000
Status: Satisfied on 7 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The meadowbank inn, montrose road, arbroath.
23 October 2000
Bond & floating charge
Delivered: 27 October 2000
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…