Advanced company searchLink opens in new window

MEADOWSIDE BLENDING COMPANY LIMITED

Company number SC093121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AD01 Registered office address changed from C/O Morton Fraser Llp, 4th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 7th Floor, Capella 60 York Street Glasgow G2 8JX on 16 February 2024
08 Jan 2024 MR04 Satisfaction of charge SC0931210003 in full
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 AD01 Registered office address changed from C/O Morton Fraser 145 st. Vincent Street Glasgow G2 5JF to C/O Morton Fraser Llp, 4th Floor 1 West Regent Street Glasgow G2 1RW on 27 October 2022
18 Jan 2022 AD03 Register(s) moved to registered inspection location PO Box EH3 9GL Fifth Floor Quartermile Two 2 Lister Square Edinburgh Midlothian
18 Jan 2022 AD02 Register inspection address has been changed to PO Box EH3 9GL Fifth Floor Quartermile Two 2 Lister Square Edinburgh Midlothian
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
05 Dec 2018 MR01 Registration of charge SC0931210003, created on 28 November 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
08 Dec 2017 CH01 Director's details changed for Mr Donald Stuart Greig Hart on 27 November 2017
08 Dec 2017 CH01 Director's details changed for Mr Andrew John Greig Hart on 27 November 2017
08 Dec 2017 CH03 Secretary's details changed for Mrs Laurette Margaret Keenan Hart on 27 November 2017
08 Dec 2017 PSC04 Change of details for Mrs Laurette Margaret Keenan Hart as a person with significant control on 27 November 2017
08 Dec 2017 PSC04 Change of details for Mr Donald Stuart Greig Hart as a person with significant control on 27 November 2017
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017