MEADOWSIDE INVESTMENTS LIMITED
Overview
| Company Name | MEADOWSIDE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC135199 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEADOWSIDE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELAYSTATUS LIMITED | Nov 22, 1991 | Nov 22, 1991 |
What are the latest accounts for MEADOWSIDE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for MEADOWSIDE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for MEADOWSIDE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Aug 31, 2025 | 5 pages | AA | ||
Previous accounting period shortened from Dec 31, 2025 to Aug 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Fiona Margaret Barrett as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Joyce Helen White on Oct 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Roderick Alan Stewart on Oct 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Previous accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1351990003 in full | 1 pages | MR04 | ||
Registration of charge SC1351990003, created on Dec 02, 2024 | 4 pages | MR01 | ||
Micro company accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harry Graham Archibald as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Roderick Alan Stewart as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Laurence Watson as a secretary on Feb 14, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Fiona Margaret Barrett as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil Grieve Wylie as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dugald Ferguson Kerr as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Who are the officers of MEADOWSIDE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, James Laurence | Secretary | Eastwood Avenue Giffnock G46 6LR Glasgow 24 Scotland | 305902510001 | |||||||||||||||
| ARCHIBALD, Harry Graham | Director | Eastwood Avenue Giffnock G46 6LR Glasgow 24 Eastwood Avenue Scotland | Scotland | British | 63739960003 | |||||||||||||
| STEWART, Roderick Alan | Director | Selborne Road G13 1QG Glasgow 9 Scotland | Scotland | British | 326650990001 | |||||||||||||
| WHITE, Joyce Helen | Director | Queen Victoria Drive G14 9BP Glasgow 171 Scotland | Scotland | British | 17992770001 | |||||||||||||
| WHITE, Joyce Helen | Secretary | 1 Claremont Terrace G3 7UQ Glasgow Lanarkshire | British | 17992770003 | ||||||||||||||
| WYLIE, Neil Grieve | Secretary | Clairmont Gardens G3 7LW Glasgow 4 Scotland | 229787360001 | |||||||||||||||
| MACDONALDS | Secretary | Bath Street G2 4JL Glasgow 279 Scotland |
| 34555530003 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| BARRETT, Fiona Margaret | Director | Pilmuir Road Newton Mearns G77 6PS Glasgow Millside Scotland | Scotland | British | 305857720001 | |||||||||||||
| BLAIR, Agnes | Director | 12 Clarion Crescent G13 3LG Glasgow Lanarkshire | British | 17992780001 | ||||||||||||||
| BRYCE, William Ronald | Director | St. Edmunds Grove Milngavie G62 8LS Glasgow 6 Scotland | Scotland | British | 40488810001 | |||||||||||||
| DONALDSON, John | Director | 34 Queen Victoria Drive Scotstoun G14 9DL Glasgow Lanarkshire | British | 17992800001 | ||||||||||||||
| EDWARDS, James Mitchell | Director | Flat 4/01 21 Beechlands Avenue Netherlee G44 3YT Glasgow Strathclyde | United Kingdom | British | 42130002 | |||||||||||||
| FERGUSON, William Stewart | Director | 16 Lovat Avenue Bearsden G61 3LQ Glasgow Lanarkshire | United Kingdom | British | 579690001 | |||||||||||||
| FORRESTER, Gordon | Director | 28 Oronsay Crescent Bearsden G61 2PT Glasgow | British | 38904150001 | ||||||||||||||
| GIBB, Mary | Director | 278 Bonkle Road Newmains ML2 9QQ Wishaw Lanarkshire | British | 30991610001 | ||||||||||||||
| JORDAN, James | Director | 39 Wedderlea Drive G52 2ST Glasgow Lanarkshire | British | 17992790001 | ||||||||||||||
| KERR, Dugald Ferguson | Director | Clairmont Gardens G3 7LW Glasgow 4 Scotland | Scotland | British | 702710001 | |||||||||||||
| MERRIMAN, Heather Mcintosh | Director | 26 Brackenrig Crescent G76 0HF Waterfoot | British | 94477070001 | ||||||||||||||
| SINCLAIR, William Dunlop | Director | 70 Fernlea Bearsden G61 1NB Glasgow | British | 94476950001 | ||||||||||||||
| SMART, Douglas Wilson | Director | Clairmont Gardens G3 7LW Glasgow 4 Scotland | Scotland | British | 1039300002 | |||||||||||||
| WYLIE, Neil Grieve | Director | Clairmont Gardens G3 7LW Glasgow 4 Scotland | Scotland | British | 185336830001 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MEADOWSIDE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Buchanan Bridge Club | Mar 01, 2017 | Clairmont Gardens G3 7LW Glasgow 4 Clairmont Gardens Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for MEADOWSIDE INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | Mar 08, 2018 | The 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