About

Registered Number: SC317101
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2/3, 48 West George Street, Glasgow, G2 1BP,

 

Based in Glasgow, Meadow Road Estates Ltd was registered on 22 February 2007, it has a status of "Active". The current directors of this company are listed as Wheatley, Michele, Davis, Emile, Davis, Lloyd Daniel, Wheatley, John, Davis, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Emile 22 February 2007 - 1
DAVIS, Lloyd Daniel 26 September 2016 - 1
WHEATLEY, John 22 February 2007 - 1
DAVIS, Paul 22 February 2007 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Michele 22 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AD01 - Change of registered office address 27 April 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 28 April 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 30 April 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 November 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
CH03 - Change of particulars for secretary 23 June 2016
RP04 - N/A 03 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 17 September 2008
410(Scot) - N/A 04 January 2008
410(Scot) - N/A 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 27 December 2007 Outstanding

N/A

Bond & floating charge 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.