MEADOW PARK 1
EDINBURGH

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

Company number SC403162
Status Active
Incorporation Date 7 July 2011
Company Type Private Unlimited Company
Address C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Appointment of Ms Lesley Welsh as a director on 5 July 2016. The most likely internet sites of MEADOW PARK 1 are www.meadowpark.co.uk, and www.meadow-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Meadow Park 1 is a Private Unlimited Company. The company registration number is SC403162. Meadow Park 1 has been working since 07 July 2011. The present status of the company is Active. The registered address of Meadow Park 1 is C O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . KING, Stefan Paul is a Director of the company. MCGHEE, Brian William Craighead is a Director of the company. MCQUADE, Stephen Anthony is a Director of the company. WELSH, Lesley is a Director of the company. Secretary DROMGOOLE, Fiona Mhairi has been resigned. Secretary MCGHEE, Brian William Craighead has been resigned. Director YOUNG, John Christopher has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KING, Stefan Paul
Appointed Date: 07 July 2011
63 years old

Director
MCGHEE, Brian William Craighead
Appointed Date: 07 July 2011
76 years old

Director
MCQUADE, Stephen Anthony
Appointed Date: 31 July 2012
48 years old

Director
WELSH, Lesley
Appointed Date: 05 July 2016
50 years old

Resigned Directors

Secretary
DROMGOOLE, Fiona Mhairi
Resigned: 13 June 2014
Appointed Date: 31 July 2012

Secretary
MCGHEE, Brian William Craighead
Resigned: 31 July 2012
Appointed Date: 07 July 2011

Director
YOUNG, John Christopher
Resigned: 31 July 2012
Appointed Date: 07 July 2011
54 years old

Persons With Significant Control

Mr Stefan Paul King
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

MEADOW PARK 1 Events

22 Dec 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Appointment of Ms Lesley Welsh as a director on 5 July 2016
19 Nov 2015
Satisfaction of charge 1 in full
18 Nov 2015
Registration of charge SC4031620002, created on 13 November 2015
...
... and 18 more events
03 Aug 2011
Resolutions
  • RES13 ‐ Reduction in share capital 25/07/2011

03 Aug 2011
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

03 Aug 2011
Allotment of a new class of shares by an unlimited company
01 Aug 2011
Particulars of a mortgage or charge / charge no: 1
07 Jul 2011
Incorporation

MEADOW PARK 1 Charges

13 November 2015
Charge code SC40 3162 0002
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
25 July 2011
Floating charge
Delivered: 1 August 2011
Status: Satisfied on 19 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…