About

Registered Number: SC263121
Date of Incorporation: 09/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 16 Summerfield, Earlston, Berwickshire, TD4 6ES,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.