MEADOWSIDE INVESTMENTS LIMITED

MEADOWSIDE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEADOWSIDE INVESTMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC135199
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEADOWSIDE INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MEADOWSIDE INVESTMENTS LIMITED located?

    Registered Office Address
    24 Eastwood Avenue Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOWSIDE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYSTATUS LIMITEDNov 22, 1991Nov 22, 1991

    What are the latest accounts for MEADOWSIDE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for MEADOWSIDE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for MEADOWSIDE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Aug 31, 2025

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2025 to Aug 31, 2025

    1 pagesAA01

    Termination of appointment of Fiona Margaret Barrett as a director on Oct 24, 2025

    1 pagesTM01

    Director's details changed for Ms Joyce Helen White on Oct 10, 2025

    2 pagesCH01

    Director's details changed for Mr Roderick Alan Stewart on Oct 10, 2025

    2 pagesCH01

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4 Clairmont Gardens Glasgow G3 7LW Scotland to 24 Eastwood Avenue Eastwood Avenue Giffnock Glasgow G46 6LR on Sep 11, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Previous accounting period shortened from Feb 28, 2025 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC1351990003 in full

    1 pagesMR04

    Registration of charge SC1351990003, created on Dec 02, 2024

    4 pagesMR01

    Micro company accounts made up to Feb 29, 2024

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Harry Graham Archibald as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr Roderick Alan Stewart as a director on Aug 30, 2024

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Laurence Watson as a secretary on Feb 14, 2023

    2 pagesAP03

    Appointment of Mrs Fiona Margaret Barrett as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Neil Grieve Wylie as a director on Feb 14, 2023

    1 pagesTM01

    Termination of appointment of Dugald Ferguson Kerr as a director on Feb 14, 2023

    1 pagesTM01

    Who are the officers of MEADOWSIDE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, James Laurence
    Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    24
    Scotland
    Secretary
    Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    24
    Scotland
    305902510001
    ARCHIBALD, Harry Graham
    Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    24 Eastwood Avenue
    Scotland
    Director
    Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    24 Eastwood Avenue
    Scotland
    ScotlandBritish63739960003
    STEWART, Roderick Alan
    Selborne Road
    G13 1QG Glasgow
    9
    Scotland
    Director
    Selborne Road
    G13 1QG Glasgow
    9
    Scotland
    ScotlandBritish326650990001
    WHITE, Joyce Helen
    Queen Victoria Drive
    G14 9BP Glasgow
    171
    Scotland
    Director
    Queen Victoria Drive
    G14 9BP Glasgow
    171
    Scotland
    ScotlandBritish17992770001
    WHITE, Joyce Helen
    1 Claremont Terrace
    G3 7UQ Glasgow
    Lanarkshire
    Secretary
    1 Claremont Terrace
    G3 7UQ Glasgow
    Lanarkshire
    British17992770003
    WYLIE, Neil Grieve
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    Secretary
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    229787360001
    MACDONALDS
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Secretary
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberN/A
    34555530003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARRETT, Fiona Margaret
    Pilmuir Road
    Newton Mearns
    G77 6PS Glasgow
    Millside
    Scotland
    Director
    Pilmuir Road
    Newton Mearns
    G77 6PS Glasgow
    Millside
    Scotland
    ScotlandBritish305857720001
    BLAIR, Agnes
    12 Clarion Crescent
    G13 3LG Glasgow
    Lanarkshire
    Director
    12 Clarion Crescent
    G13 3LG Glasgow
    Lanarkshire
    British17992780001
    BRYCE, William Ronald
    St. Edmunds Grove
    Milngavie
    G62 8LS Glasgow
    6
    Scotland
    Director
    St. Edmunds Grove
    Milngavie
    G62 8LS Glasgow
    6
    Scotland
    ScotlandBritish40488810001
    DONALDSON, John
    34 Queen Victoria Drive
    Scotstoun
    G14 9DL Glasgow
    Lanarkshire
    Director
    34 Queen Victoria Drive
    Scotstoun
    G14 9DL Glasgow
    Lanarkshire
    British17992800001
    EDWARDS, James Mitchell
    Flat 4/01 21 Beechlands Avenue
    Netherlee
    G44 3YT Glasgow
    Strathclyde
    Director
    Flat 4/01 21 Beechlands Avenue
    Netherlee
    G44 3YT Glasgow
    Strathclyde
    United KingdomBritish42130002
    FERGUSON, William Stewart
    16 Lovat Avenue
    Bearsden
    G61 3LQ Glasgow
    Lanarkshire
    Director
    16 Lovat Avenue
    Bearsden
    G61 3LQ Glasgow
    Lanarkshire
    United KingdomBritish579690001
    FORRESTER, Gordon
    28 Oronsay Crescent
    Bearsden
    G61 2PT Glasgow
    Director
    28 Oronsay Crescent
    Bearsden
    G61 2PT Glasgow
    British38904150001
    GIBB, Mary
    278 Bonkle Road
    Newmains
    ML2 9QQ Wishaw
    Lanarkshire
    Director
    278 Bonkle Road
    Newmains
    ML2 9QQ Wishaw
    Lanarkshire
    British30991610001
    JORDAN, James
    39 Wedderlea Drive
    G52 2ST Glasgow
    Lanarkshire
    Director
    39 Wedderlea Drive
    G52 2ST Glasgow
    Lanarkshire
    British17992790001
    KERR, Dugald Ferguson
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    ScotlandBritish702710001
    MERRIMAN, Heather Mcintosh
    26 Brackenrig Crescent
    G76 0HF Waterfoot
    Director
    26 Brackenrig Crescent
    G76 0HF Waterfoot
    British94477070001
    SINCLAIR, William Dunlop
    70 Fernlea
    Bearsden
    G61 1NB Glasgow
    Director
    70 Fernlea
    Bearsden
    G61 1NB Glasgow
    British94476950001
    SMART, Douglas Wilson
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    ScotlandBritish1039300002
    WYLIE, Neil Grieve
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    4
    Scotland
    ScotlandBritish185336830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MEADOWSIDE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buchanan Bridge Club
    Clairmont Gardens
    G3 7LW Glasgow
    4 Clairmont Gardens
    Scotland
    Mar 01, 2017
    Clairmont Gardens
    G3 7LW Glasgow
    4 Clairmont Gardens
    Scotland
    No
    Legal FormAssociation
    Legal AuthorityNone
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MEADOWSIDE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Mar 08, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0