About

Registered Number: SC236944
Date of Incorporation: 18/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: Carpenter's Croft Upper Third, Rothienorman, Inverurie, AB51 8XY

 

Established in 2002, Meadowcraft (Flowers of Scotland) Ltd has its registered office in Inverurie, it has a status of "Dissolved". We do not know the number of employees at this organisation. This company has 2 directors listed as Lander, Zoe Belinda, Lander, Dale Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDER, Dale Stephen 18 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Zoe Belinda 18 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 09 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 05 April 2004
225 - Change of Accounting Reference Date 19 March 2004
363a - Annual Return 24 September 2003
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
353 - Register of members 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.