About

Registered Number: SC055689
Date of Incorporation: 21/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Charterhall, Duns, Berwickshire, TD11 3RE

 

Meadowhead Ltd was setup in 1974, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Elizabeth Wilson 07 November 1991 07 June 2002 1
HILL, Arthur Robin Ian N/A 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, Steven John 15 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 July 2019
AP03 - Appointment of secretary 15 August 2018
CS01 - N/A 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 29 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 03 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 18 August 2006
410(Scot) - N/A 26 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 23 July 2003
419a(Scot) - N/A 06 May 2003
419a(Scot) - N/A 06 May 2003
419a(Scot) - N/A 06 May 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
AA - Annual Accounts 23 April 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 03 August 1995
CERTNM - Change of name certificate 16 May 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
RESOLUTIONS - N/A 24 June 1994
MEM/ARTS - N/A 24 June 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 26 August 1993
410(Scot) - N/A 08 July 1993
AA - Annual Accounts 25 February 1993
287 - Change in situation or address of Registered Office 15 September 1992
363s - Annual Return 01 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
AA - Annual Accounts 28 August 1992
410(Scot) - N/A 16 April 1992
410(Scot) - N/A 10 April 1992
363 - Annual Return 21 October 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 29 October 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 29 August 1989
287 - Change in situation or address of Registered Office 16 July 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 16 May 2006 Outstanding

N/A

Floating charge 29 June 1993 Outstanding

N/A

Legal charge 26 March 1992 Fully Satisfied

N/A

Mortgage 22 February 1979 Fully Satisfied

N/A

Standard security 28 March 1978 Fully Satisfied

N/A

Standard security 28 March 1976 Outstanding

N/A

Mortgage 06 January 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.