CHANGE MEADOWBANK LTD.
Overview
| Company Name | CHANGE MEADOWBANK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC276868 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHANGE MEADOWBANK LTD.?
| Company Name | From | Until |
|---|---|---|
| CAMVO 114 LIMITED | Dec 02, 2004 | Dec 02, 2004 |
What are the latest accounts for CHANGE MEADOWBANK LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CHANGE MEADOWBANK LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Hilditch as a secretary on Dec 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Douglas Wilson Needham as a secretary on Dec 31, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Carol Linda Cottrill on Oct 02, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Secretary's details changed for Mr Douglas Wilson Needham on Mar 25, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Douglas Wilson Needham on Mar 25, 2011 | 3 pages | CH01 | ||||||||||
Who are the officers of CHANGE MEADOWBANK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILDITCH, John | Secretary | Ashley Bank House Langholm DG13 0AN Dumfriesshire | 194439930001 | |||||||
| ELLIOT, John Johnstone | Director | 25 Whitaside DG13 0JS Langholm Dumfriesshire | United Kingdom | British | 177990001 | |||||
| IRVING, Carol Linda | Director | Drove Road DG13 0JW Langholm 21 Dumfriesshire | Scotland | British | 91357430004 | |||||
| NEEDHAM, Douglas Wilson | Director | High Street DG13 0AN Langholm Ashley Bank House Dumfriesshire Scotland | United Kingdom | British | 65280630004 | |||||
| NEEDHAM, Douglas Wilson | Secretary | High Street DG13 0AN Langholm Ashley Bank House Dumfriesshire Scotland | British | 65280630002 | ||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| FAIRGRIEVE, Denise Helen | Director | 57 Laburnum Avenue Port Seton EH32 0UD Lothian | British | 92142860001 | ||||||
| FAIRGRIEVE, Scott | Director | 33 The Village Archerfield Estate, Dirleton EH39 5HT North Berwick East Lothian | United Kingdom | British | 80505660003 | |||||
| MCCABE, Kevin Timbrell | Director | Archerfield Estate Dirleton EH39 5HT North Berwick 10 The Village East Lothian | Scotland | Scottish | 100799370004 | |||||
| ATHOLL INCORPORATIONS LIMITED | Director | 15 Atholl Crescent EH3 8HA Edinburgh | 71782840001 |
Who are the persons with significant control of CHANGE MEADOWBANK LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ashley Bank Investments Limited | Jul 01, 2016 | High Street DG13 0AN Langholm Ashley Bank House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does CHANGE MEADOWBANK LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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