MEADOWSIDE LEASING LIMITED

Hellopages » Dundee City » Dundee City » DD1 1LN

Company number SC064080
Status Active
Incorporation Date 14 February 1978
Company Type Private Limited Company
Address 22 MEADOWSIDE, DUNDEE, DD1 1LN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MEADOWSIDE LEASING LIMITED are www.meadowsideleasing.co.uk, and www.meadowside-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Meadowside Leasing Limited is a Private Limited Company. The company registration number is SC064080. Meadowside Leasing Limited has been working since 14 February 1978. The present status of the company is Active. The registered address of Meadowside Leasing Limited is 22 Meadowside Dundee Dd1 1ln. . DOUGLAS, Irene is a Secretary of the company. HALL, Alan Richard Finden is a Director of the company. THOMSON, Andrew Francis is a Director of the company. THOMSON, Christopher Harold William is a Director of the company. THOMSON, David Howard Eric is a Director of the company. Secretary MCDOUGALL, Allister has been resigned. Director THOMSON, Alastair Gordon has been resigned. Director THOMSON, Brian Harold has been resigned. Director THOMSON, Derek Ballance has been resigned. Director THOMSON, Lewis Murray has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DOUGLAS, Irene
Appointed Date: 11 October 1995

Director
HALL, Alan Richard Finden
Appointed Date: 02 May 2011
73 years old

Director
THOMSON, Andrew Francis
Appointed Date: 07 December 1988
83 years old

Director
THOMSON, Christopher Harold William
Appointed Date: 01 December 1996
75 years old

Director
THOMSON, David Howard Eric
Appointed Date: 14 May 2014
51 years old

Resigned Directors

Secretary
MCDOUGALL, Allister
Resigned: 27 October 1995

Director
THOMSON, Alastair Gordon
Resigned: 16 July 2004
95 years old

Director
THOMSON, Brian Harold
Resigned: 07 November 2006
106 years old

Director
THOMSON, Derek Ballance
Resigned: 17 January 2002
103 years old

Director
THOMSON, Lewis Murray
Resigned: 14 May 2014
Appointed Date: 07 December 1988
88 years old

Persons With Significant Control

D C Thomson And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEADOWSIDE LEASING LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Dec 2015
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,000,000

17 Dec 2014
Full accounts made up to 31 March 2014
...
... and 73 more events
04 Jan 1988
Return made up to 25/11/87; full list of members

04 Jan 1988
Full accounts made up to 31 March 1987

23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 24/11/86; full list of members

14 Feb 1978
Incorporation