MEADOWBANK SCHOOL OF MOTORING LIMITED
EARLSTON

Hellopages » Scottish Borders » Scottish Borders » TD4 6ES

Company number SC263121
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address 16 SUMMERFIELD, EARLSTON, BERWICKSHIRE, SCOTLAND, TD4 6ES
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 33 Parsons Green Terrace Edinburgh EH8 7AF to 16 Summerfield Earlston Berwickshire TD4 6ES on 24 February 2017; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of MEADOWBANK SCHOOL OF MOTORING LIMITED are www.meadowbankschoolofmotoring.co.uk, and www.meadowbank-school-of-motoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Meadowbank School of Motoring Limited is a Private Limited Company. The company registration number is SC263121. Meadowbank School of Motoring Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Meadowbank School of Motoring Limited is 16 Summerfield Earlston Berwickshire Scotland Td4 6es. . MCNEILL, John Colquhoun is a Secretary of the company. MCNEILL, John Colquhoun is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary SNEDDON, Raymond has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HAIGH, Eric Dunbar has been resigned. Director SNEDDON, Raymond has been resigned. The company operates in "Driving school activities".


Current Directors

Secretary
MCNEILL, John Colquhoun
Appointed Date: 18 December 2013

Director
MCNEILL, John Colquhoun
Appointed Date: 09 February 2004
63 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Secretary
SNEDDON, Raymond
Resigned: 18 December 2013
Appointed Date: 09 February 2004

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
HAIGH, Eric Dunbar
Resigned: 01 January 2013
Appointed Date: 09 February 2004
57 years old

Director
SNEDDON, Raymond
Resigned: 18 December 2013
Appointed Date: 09 February 2004
64 years old

Persons With Significant Control

Mr John Colquhoun Mcneill
Notified on: 22 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

MEADOWBANK SCHOOL OF MOTORING LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Registered office address changed from 33 Parsons Green Terrace Edinburgh EH8 7AF to 16 Summerfield Earlston Berwickshire TD4 6ES on 24 February 2017
22 Jan 2017
Confirmation statement made on 22 January 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300

...
... and 36 more events
16 Feb 2004
New director appointed
16 Feb 2004
New secretary appointed;new director appointed
16 Feb 2004
Director resigned
16 Feb 2004
Secretary resigned
09 Feb 2004
Incorporation