CRAIGTOUN MEADOWS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC050458
Status Active
Incorporation Date 2 May 1972
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Director's details changed for James Forbes Gordon on 16 November 2016. The most likely internet sites of CRAIGTOUN MEADOWS LIMITED are www.craigtounmeadows.co.uk, and www.craigtoun-meadows.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Craigtoun Meadows Limited is a Private Limited Company. The company registration number is SC050458. Craigtoun Meadows Limited has been working since 02 May 1972. The present status of the company is Active. The registered address of Craigtoun Meadows Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. COCHRANE, Janet Lilias, Dr is a Director of the company. COCHRANE, Michael Charles Nicholas, The Honourable is a Director of the company. COCHRANE, Thomas Hunter Vere, The Honourable is a Director of the company. GORDON, James Forbes is a Director of the company. YOUNGER, Michael James is a Director of the company. Secretary MORTON FRASER has been resigned. Director COCHRANE, Th Hon. T.H.V has been resigned. Director COCHRANE OF CULTS, Ralph Henry Vere, Lord has been resigned. Director HOWMAN, Alastair Clive Ross has been resigned. Director LINDESAY BETHUNE, Jean Maxwell, The Hon Mrs has been resigned. Director NEWLYN, Brian James has been resigned. Director YOUNGER, Robert Paul has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 07 March 2006

Director
COCHRANE, Janet Lilias, Dr
Appointed Date: 01 December 2009
64 years old

Director
COCHRANE, Michael Charles Nicholas, The Honourable
Appointed Date: 01 July 1997
66 years old

Director
COCHRANE, Thomas Hunter Vere, The Honourable
Appointed Date: 05 April 2004
68 years old

Director
GORDON, James Forbes
Appointed Date: 01 December 2007
63 years old

Director
YOUNGER, Michael James
Appointed Date: 01 December 2015
65 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 07 March 2006
Appointed Date: 05 April 1989

Director
COCHRANE, Th Hon. T.H.V
Resigned: 30 June 1997
68 years old

Director
COCHRANE OF CULTS, Ralph Henry Vere, Lord
Resigned: 01 April 2014
99 years old

Director
HOWMAN, Alastair Clive Ross
Resigned: 28 September 1993
94 years old

Director
LINDESAY BETHUNE, Jean Maxwell, The Hon Mrs
Resigned: 30 November 2015
Appointed Date: 01 September 2001
89 years old

Director
NEWLYN, Brian James
Resigned: 30 November 2007
68 years old

Director
YOUNGER, Robert Paul
Resigned: 05 April 2004
97 years old

CRAIGTOUN MEADOWS LIMITED Events

22 May 2017
Confirmation statement made on 25 February 2017 with updates
06 Apr 2017
Total exemption small company accounts made up to 30 November 2016
16 Nov 2016
Director's details changed for James Forbes Gordon on 16 November 2016
16 Nov 2016
Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016
14 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 105 more events
09 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1987
Auditor's resignation

27 Mar 1987
Return made up to 25/02/87; full list of members

19 Nov 1986
Full accounts made up to 15 November 1985

06 May 1986
Return made up to 26/02/86; full list of members

CRAIGTOUN MEADOWS LIMITED Charges

19 March 1998
Standard security
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Craigtoun meadows caravan park,fife.
18 February 1998
Floating charge
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
8 December 1982
Standard security
Delivered: 14 December 1982
Status: Satisfied on 16 March 2012
Persons entitled: Lloyds Bank PLC
Description: Craigtoun meadows caravan park, part of the lands of…
7 December 1982
Floating charge
Delivered: 8 December 1982
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
3 September 1982
Letter of set-off
Delivered: 14 September 1982
Status: Satisfied on 16 March 2012
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.3 hectares, maint melville, st. Andrews 0.36 hectare also…