Meadowbank School of Motoring Ltd was founded on 09 February 2004, it's status at Companies House is "Active". The company has 4 directors listed as Mcneill, John Colquhoun, Mcneill, John Colquhoun, Haigh, Eric Dunbar, Sneddon, Raymond in the Companies House registry. We don't know the number of employees at Meadowbank School of Motoring Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNEILL, John Colquhoun | 09 February 2004 | - | 1 |
HAIGH, Eric Dunbar | 09 February 2004 | 01 January 2013 | 1 |
SNEDDON, Raymond | 09 February 2004 | 18 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNEILL, John Colquhoun | 18 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 10 February 2020 | |
AAMD - Amended Accounts | 06 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 27 February 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
CS01 - N/A | 22 January 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AAMD - Amended Accounts | 22 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 26 February 2014 | |
TM02 - Termination of appointment of secretary | 26 February 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
AP03 - Appointment of secretary | 26 February 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
TM02 - Termination of appointment of secretary | 26 February 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 29 March 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AR01 - Annual Return | 22 April 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 27 February 2010 | |
CH01 - Change of particulars for director | 27 February 2010 | |
CH01 - Change of particulars for director | 27 February 2010 | |
CH01 - Change of particulars for director | 27 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
363s - Annual Return | 26 April 2005 | |
225 - Change of Accounting Reference Date | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
NEWINC - New incorporation documents | 09 February 2004 |