MEADOWSIDE RESIDENTIAL LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC266409
Status In Administration
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are 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; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of MEADOWSIDE RESIDENTIAL LTD. are www.meadowsideresidential.co.uk, and www.meadowside-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowside Residential Ltd is a Private Limited Company. The company registration number is SC266409. Meadowside Residential Ltd has been working since 13 April 2004. The present status of the company is In Administration. The registered address of Meadowside Residential Ltd is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MCKENZIE, John is a Secretary of the company. GARRY, Steven Bernard is a Director of the company. Secretary HOOKHAM, Peter has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HOOKHAM, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKENZIE, John
Appointed Date: 19 June 2014

Director
GARRY, Steven Bernard
Appointed Date: 13 April 2004
64 years old

Resigned Directors

Secretary
HOOKHAM, Peter
Resigned: 19 June 2014
Appointed Date: 13 April 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Director
HOOKHAM, Peter
Resigned: 19 June 2014
Appointed Date: 13 April 2004
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Persons With Significant Control

Mr John Mckenzie
Notified on: 29 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Steven Bernard Garry
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

MEADOWSIDE RESIDENTIAL LTD. Events

02 Dec 2016
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
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2015
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
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
28 Apr 2004
New secretary appointed;new director appointed
28 Apr 2004
New director appointed
15 Apr 2004
Director resigned
15 Apr 2004
Secretary resigned
13 Apr 2004
Incorporation

MEADOWSIDE RESIDENTIAL LTD. Charges

31 January 2011
Standard security
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 48 west road newport on tay fife FFE22678.
22 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Parkhill mill, parkhill farm and parkhill steading…
16 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Floors 1-4, 49 meadowside, dundee.
14 May 2004
Floating charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…