CHANGE MEADOWBANK LTD.

CHANGE MEADOWBANK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHANGE MEADOWBANK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276868
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHANGE MEADOWBANK LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHANGE MEADOWBANK LTD. located?

    Registered Office Address
    Ashley Bank House
    Langholm
    DG13 0AN Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANGE MEADOWBANK LTD.?

    Previous Company Names
    Company NameFromUntil
    CAMVO 114 LIMITEDDec 02, 2004Dec 02, 2004

    What are the latest accounts for CHANGE MEADOWBANK LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for CHANGE MEADOWBANK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Nov 30, 2016

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 200
    SH01

    Appointment of Mr John Hilditch as a secretary on Dec 31, 2014

    2 pagesAP03

    Termination of appointment of Douglas Wilson Needham as a secretary on Dec 31, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2013

    5 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 02, 2012 with full list of shareholders

    7 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Director's details changed for Carol Linda Cottrill on Oct 02, 2010

    3 pagesCH01

    Annual return made up to Dec 02, 2011 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Mr Douglas Wilson Needham on Mar 25, 2011

    3 pagesCH03

    Director's details changed for Mr Douglas Wilson Needham on Mar 25, 2011

    3 pagesCH01

    Who are the officers of CHANGE MEADOWBANK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILDITCH, John
    Ashley Bank House
    Langholm
    DG13 0AN Dumfriesshire
    Secretary
    Ashley Bank House
    Langholm
    DG13 0AN Dumfriesshire
    194439930001
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritish177990001
    IRVING, Carol Linda
    Drove Road
    DG13 0JW Langholm
    21
    Dumfriesshire
    Director
    Drove Road
    DG13 0JW Langholm
    21
    Dumfriesshire
    ScotlandBritish91357430004
    NEEDHAM, Douglas Wilson
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    Director
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    United KingdomBritish65280630004
    NEEDHAM, Douglas Wilson
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    Secretary
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    Dumfriesshire
    Scotland
    British65280630002
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    FAIRGRIEVE, Denise Helen
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    Director
    57 Laburnum Avenue
    Port Seton
    EH32 0UD Lothian
    British92142860001
    FAIRGRIEVE, Scott
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    Director
    33 The Village
    Archerfield Estate, Dirleton
    EH39 5HT North Berwick
    East Lothian
    United KingdomBritish80505660003
    MCCABE, Kevin Timbrell
    Archerfield Estate
    Dirleton
    EH39 5HT North Berwick
    10 The Village
    East Lothian
    Director
    Archerfield Estate
    Dirleton
    EH39 5HT North Berwick
    10 The Village
    East Lothian
    ScotlandScottish100799370004
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of CHANGE MEADOWBANK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Bank Investments Limited
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    United Kingdom
    Jul 01, 2016
    High Street
    DG13 0AN Langholm
    Ashley Bank House
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CHANGE MEADOWBANK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 24, 2005
    Delivered On Jul 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at clock mill lane/royal park place, edinburgh MID69645.
    Persons Entitled
    • Scott Fairgrieve
    Transactions
    • Jul 07, 2005Registration of a charge (410)
    Standard security
    Created On Jun 24, 2005
    Delivered On Jul 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at clockmill lane/royal park place, edinburgh MID69645.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    Standard security
    Created On Jun 24, 2005
    Delivered On Jul 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The land at clock mill/royal park place, edinburgh mid 69645.
    Persons Entitled
    • Corrieben Limited
    Transactions
    • Jul 05, 2005Registration of a charge (410)
    Standard security
    Created On Jun 24, 2005
    Delivered On Jul 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The land at clock mill lane/royal park place, edinburgh mid 69645.
    Persons Entitled
    • Ashleybank Investments Limited
    Transactions
    • Jul 05, 2005Registration of a charge (410)
    Floating charge
    Created On Jun 13, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Corrieben Limited
    Transactions
    • Jun 30, 2005Registration of a charge (410)
    • Jul 05, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 13, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scott Fairgrieve
    Transactions
    • Jun 30, 2005Registration of a charge (410)
    • Jul 06, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 13, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ashleybank Investments Limited
    Transactions
    • Jun 30, 2005Registration of a charge (410)
    • Jul 05, 2005Alteration to a floating charge (466 Scot)
    • Jan 09, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 06, 2005
    Delivered On Jun 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 2005Registration of a charge (410)
    • Jun 25, 2005Alteration to a floating charge (466 Scot)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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