MEADOWFIELD INVESTMENTS LIMITED

MEADOWFIELD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMEADOWFIELD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC250462
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEADOWFIELD INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEADOWFIELD INVESTMENTS LIMITED located?

    Registered Office Address
    Ey Atria One
    144 Morrison Street
    EH3 8EB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MEADOWFIELD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (989) LIMITEDJun 03, 2003Jun 03, 2003

    What are the latest accounts for MEADOWFIELD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MEADOWFIELD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017

    2 pagesAD01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Registered office address changed from The Mound Edinburgh EH1 1YZ to Ernst & Young Llp 10 st George Street Edinburgh EH2 2DZ on Apr 05, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2017

    LRESSP

    Appointment of Mr Allen Eric Appen as a director on Sep 14, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Director's details changed for Mr Prasad Nagnath Pitale on Jul 18, 2016

    2 pagesCH01

    Termination of appointment of Jonathan Winstanley as a director on Jun 09, 2016

    1 pagesTM01

    Termination of appointment of Paul Gittins as a secretary on Jun 08, 2016

    1 pagesTM02

    Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Jun 08, 2016

    2 pagesAP03

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1,002,120,002
    SH01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,002,120,002
    SH01

    Full accounts made up to Dec 31, 2013

    29 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1,002,120,002
    SH01

    Director's details changed for Jonathan Winstanley on Jan 30, 2014

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2,120,100
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Who are the officers of MEADOWFIELD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    208913920001
    APPEN, Allen Eric
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandAmericanCompany Director207750910001
    PITALE, Prasad Nagnath
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritishDirector98338050001
    BARNETT, Andrew Walter
    Westmere 32 Cheyham Way
    SM2 7HX Sutton
    Surrey
    Secretary
    Westmere 32 Cheyham Way
    SM2 7HX Sutton
    Surrey
    British79533950001
    COLE, Stephanie Margaret
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    Secretary
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    British117953850001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    152630220001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    COUPLAND, Nigel Thomas
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    Director
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    United KingdomBritishCompany Director166810340001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    FRY, Christopher James
    5 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    Director
    5 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    EnglandBritishChartered Accountant67771440002
    KING, David John
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    BritishChartered Accountant114422890001
    KRAG, Stephen Rosenstjerne
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    Director
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    BritishChartered Accountant70638390003
    LONG, Lorinda Joanne
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    BritishBarrister87839950003
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    BritishBank Official63521290001
    PATTENDEN, Clifford Michael
    Ebbisham Hurst
    Ebbisham Lane
    KT20 5BT Walton On The Hill
    Surrey
    Director
    Ebbisham Hurst
    Ebbisham Lane
    KT20 5BT Walton On The Hill
    Surrey
    BritishCompany Director38514260002
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishBanker106197810002
    WINSTANLEY, Jonathan
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    BritishBanker101913350002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does MEADOWFIELD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2017Commencement of winding up
    Mar 18, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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