MEADOWSIDE MARINE LTD.
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC241416
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MEADOWSIDE MARINE LTD. are www.meadowsidemarine.co.uk, and www.meadowside-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Meadowside Marine Ltd is a Private Limited Company. The company registration number is SC241416. Meadowside Marine Ltd has been working since 19 December 2002. The present status of the company is Active. The registered address of Meadowside Marine Ltd is Campbell Dallas Llp Titanium 1 King S Inch Place Renfrew Pa4 8wf. . BUCHANAN, Alistair Erskine is a Director of the company. ROBERTSON, Alan Grant is a Director of the company. Secretary CAMPBELL, Anne has been resigned. Secretary GRAHAM, Hugh White has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Kenneth Mcgregor has been resigned. Director GRAHAM, Hugh White has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Director
BUCHANAN, Alistair Erskine
Appointed Date: 16 February 2007
70 years old

Director
ROBERTSON, Alan Grant
Appointed Date: 16 February 2007
52 years old

Resigned Directors

Secretary
CAMPBELL, Anne
Resigned: 16 February 2007
Appointed Date: 19 December 2002

Secretary
GRAHAM, Hugh White
Resigned: 20 December 2010
Appointed Date: 16 February 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
CAMPBELL, Kenneth Mcgregor
Resigned: 16 February 2007
Appointed Date: 19 December 2002
79 years old

Director
GRAHAM, Hugh White
Resigned: 20 December 2010
Appointed Date: 16 February 2007
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Alan Grant Robertson
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mast & Rigging Services (Scotland) Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADOWSIDE MARINE LTD. Events

09 Feb 2017
Confirmation statement made on 19 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 34 more events
14 Jan 2003
New director appointed
14 Jan 2003
New secretary appointed
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
19 Dec 2002
Incorporation