MEADOWS CONVENIENCE STORE LTD.
Status | ACTIVE |
Company No. | SC332410 |
Category | Private Limited Company |
Incorporated | 15 Oct 2007 |
Age | 16 years, 7 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
MEADOWS CONVENIENCE STORE LTD. is an active private limited company with number SC332410. It was incorporated 16 years, 7 months, 20 days ago, on 15 October 2007. The company address is 151 Kirkintilloch Road 151 Kirkintilloch Road, Glasgow, G64 2LS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB
New address: 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS
Change date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Gazette filings brought up to date
Date: 02 Nov 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-15
Officer name: Nazir Bashir
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-21
Old address: 113a Orchard Park Avenue Glasgow G46 7BW
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07905765 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WELLS HOUSE ROAD,LONDON,NW10 6EA
Number: | 08024798 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMAC CONSULTANCY SERVICES LIMITED
WITHIN BODY MATTERS GYM HOOLEY BRIDGE MILL,HEYWOOD,OL10 4AG
Number: | 10208175 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILION,HARROW,HA1 2SZ
Number: | 07039604 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 LONDON ROAD,STOCKPORT,SK7 4AH
Number: | 11178642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114-116 HEATH ROAD,TWICKENHAM,TW1 4BN
Number: | 08472493 |
Status: | ACTIVE |
Category: | Private Limited Company |