CHANGE MEADOWBANK LTD.
DUMFRIESSHIRE CAMVO 114 LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0AN

Company number SC276868
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address ASHLEY BANK HOUSE, LANGHOLM, DUMFRIESSHIRE, DG13 0AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 200 . The most likely internet sites of CHANGE MEADOWBANK LTD. are www.changemeadowbank.co.uk, and www.change-meadowbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Change Meadowbank Ltd is a Private Limited Company. The company registration number is SC276868. Change Meadowbank Ltd has been working since 02 December 2004. The present status of the company is Active. The registered address of Change Meadowbank Ltd is Ashley Bank House Langholm Dumfriesshire Dg13 0an. . HILDITCH, John is a Secretary of the company. ELLIOT, John Johnstone is a Director of the company. IRVING, Carol Linda is a Director of the company. NEEDHAM, Douglas Wilson is a Director of the company. Secretary NEEDHAM, Douglas Wilson has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director FAIRGRIEVE, Denise Helen has been resigned. Director FAIRGRIEVE, Scott has been resigned. Director MCCABE, Kevin Timbrell has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HILDITCH, John
Appointed Date: 31 December 2014

Director
ELLIOT, John Johnstone
Appointed Date: 15 June 2005
78 years old

Director
IRVING, Carol Linda
Appointed Date: 08 March 2010
51 years old

Director
NEEDHAM, Douglas Wilson
Appointed Date: 15 June 2005
77 years old

Resigned Directors

Secretary
NEEDHAM, Douglas Wilson
Resigned: 31 December 2014
Appointed Date: 15 June 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2006
Appointed Date: 08 June 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 18 May 2005
Appointed Date: 02 December 2004

Director
FAIRGRIEVE, Denise Helen
Resigned: 01 December 2006
Appointed Date: 18 May 2005
57 years old

Director
FAIRGRIEVE, Scott
Resigned: 08 March 2010
Appointed Date: 01 December 2006
57 years old

Director
MCCABE, Kevin Timbrell
Resigned: 08 March 2010
Appointed Date: 18 May 2005
61 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 18 May 2005
Appointed Date: 02 December 2004

Persons With Significant Control

Ashley Bank Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANGE MEADOWBANK LTD. Events

05 Jan 2017
Confirmation statement made on 2 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200

...
... and 60 more events
03 Jun 2005
Director resigned
19 May 2005
New director appointed
19 May 2005
New director appointed
05 Apr 2005
Company name changed camvo 114 LIMITED\certificate issued on 05/04/05
02 Dec 2004
Incorporation

CHANGE MEADOWBANK LTD. Charges

24 June 2005
Standard security
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Scott Fairgrieve
Description: Land at clock mill lane/royal park place, edinburgh…
24 June 2005
Standard security
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at clockmill lane/royal park place, edinburgh…
24 June 2005
Standard security
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Corrieben Limited
Description: The land at clock mill/royal park place, edinburgh mid…
24 June 2005
Standard security
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Ashleybank Investments Limited
Description: The land at clock mill lane/royal park place, edinburgh mid…
13 June 2005
Floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Corrieben Limited
Description: Undertaking and all property and assets present and future…
13 June 2005
Floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Scott Fairgrieve
Description: Undertaking and all property and assets present and future…
13 June 2005
Floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Ashleybank Investments Limited
Description: Undertaking and all property and assets present and future…
6 June 2005
Floating charge
Delivered: 10 June 2005
Status: Satisfied on 24 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…