Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MELDRUM HOUSE ESTATES LIMITED
Company Information for

MELDRUM HOUSE ESTATES LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC179009
Private Limited Company
Active

Company Overview

About Meldrum House Estates Ltd
MELDRUM HOUSE ESTATES LIMITED was founded on 1997-09-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Meldrum House Estates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELDRUM HOUSE ESTATES LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Filing Information
Company Number SC179009
Company ID Number SC179009
Date formed 1997-09-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/03/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB605095653  
Last Datalog update: 2024-04-07 01:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELDRUM HOUSE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELDRUM HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS EDWARDS
Company Secretary 2012-05-30
DAVID IAIN BUCHAN
Director 1997-09-23
GEORGE TERENCE BUCHAN
Director 1997-09-23
ROBERT THOMAS EDWARDS
Director 1997-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RONALD GALLON
Company Secretary 1997-09-23 2012-05-30
CHRISTOPHER RONALD GALLON
Director 1997-09-23 2012-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAIN BUCHAN MELDRUM HOUSE HOTEL LIMITED Director 2004-06-03 CURRENT 2004-05-10 Active
DAVID IAIN BUCHAN MELDRUM HOUSE GOLF COMPANY LTD. Director 1998-01-31 CURRENT 1998-01-13 Active
GEORGE TERENCE BUCHAN BUCHAN PROPERTY HOLDINGS LTD Director 2006-10-13 CURRENT 2006-10-13 Active
GEORGE TERENCE BUCHAN RON SHANKS ASSOCIATES LIMITED Director 2003-03-04 CURRENT 1995-08-30 Dissolved 2016-12-21
GEORGE TERENCE BUCHAN MELDRUM HOUSE GOLF COMPANY LTD. Director 1998-01-31 CURRENT 1998-01-13 Active
GEORGE TERENCE BUCHAN BUCHAN HOMES LIMITED Director 1988-12-31 CURRENT 1983-11-22 Active
ROBERT THOMAS EDWARDS STRUCTURAL TIMBER ASSOCIATION LIMITED Director 2011-11-22 CURRENT 1999-10-15 Active
ROBERT THOMAS EDWARDS WOOD TECHNOLOGY LTD Director 2011-07-15 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT THOMAS EDWARDS MELDRUM HOUSE HOTEL LIMITED Director 2004-06-03 CURRENT 2004-05-10 Active
ROBERT THOMAS EDWARDS RMB DEVELOPMENTS LIMITED Director 2001-11-27 CURRENT 2001-11-15 Active
ROBERT THOMAS EDWARDS STE TRUSTEES LIMITED Director 2000-03-18 CURRENT 2000-02-08 Active - Proposal to Strike off
ROBERT THOMAS EDWARDS MELDRUM HOUSE GOLF COMPANY LTD. Director 1998-01-31 CURRENT 1998-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-02-06Change of details for Mr David Iain Buchan as a person with significant control on 2016-06-04
2023-02-06Change of details for Mr George Terence Buchan as a person with significant control on 2016-06-04
2023-02-06Change of details for Mr Robert Thomas Edwards as a person with significant control on 2016-06-04
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1790090007
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-10-16AA01Previous accounting period extended from 27/12/19 TO 27/06/20
2020-10-08PSC04Change of details for Mr David Iain Buchan as a person with significant control on 2020-09-28
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT THOMAS EDWARDS on 2020-09-28
2020-10-07CH01Director's details changed for Mr Robert Thomas Edwards on 2020-09-25
2020-10-06CH01Director's details changed for Mr Robert Thomas Edwards on 2020-09-28
2020-10-06PSC04Change of details for Mr Robert Thomas Edwards as a person with significant control on 2020-09-28
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Bishop's Court, 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL
2019-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT THOMAS EDWARDS on 2019-12-16
2019-12-16PSC04Change of details for Mr David Iain Buchan as a person with significant control on 2019-12-16
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-04AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-07-11CH01Director's details changed for Mr David Iain Buchan on 2018-07-11
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1790090007
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-30AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-02-10466(Scot)Alter floating charge SC1790090004
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1790090006
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1790090005
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1790090004
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2013-10-07AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-05DISS40Compulsory strike-off action has been discontinued
2013-01-04AP03Appointment of Mr Robert Thomas Edwards as company secretary
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALLON
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GALLON
2013-01-04GAZ1FIRST GAZETTE
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-08AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-10-04AR0123/09/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-23AR0123/09/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-05AR0123/09/10 FULL LIST
2010-10-01AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-06-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 23/09/09; NO CHANGE OF MEMBERS
2009-07-28363aRETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GALLON / 01/09/2008
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GALLON / 01/09/2008
2009-07-21225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM WATERSIDE MELDRUM HOUSE ESTATE OLDMELDRUM ABEREENSHIRE
2009-02-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-07363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-01-09363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2005-01-06363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-12-18363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-01363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-05363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2002-02-08363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
2000-04-26DISS40STRIKE-OFF ACTION DISCONTINUED
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
2000-02-25GAZ1FIRST GAZETTE
1999-07-06363sRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1999-03-24DISS6STRIKE-OFF ACTION SUSPENDED
1999-02-26GAZ1FIRST GAZETTE
1997-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MELDRUM HOUSE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Proposal to Strike Off2000-02-25
Proposal to Strike Off1999-02-26
Fines / Sanctions
No fines or sanctions have been issued against MELDRUM HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-12 Outstanding THE SCOTTISH MINISTERS
BOND & FLOATING CHARGE 2001-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELDRUM HOUSE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MELDRUM HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELDRUM HOUSE ESTATES LIMITED
Trademarks
We have not found any records of MELDRUM HOUSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELDRUM HOUSE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MELDRUM HOUSE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MELDRUM HOUSE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMELDRUM HOUSE ESTATES LIMITEDEvent Date2013-01-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMELDRUM HOUSE ESTATES LIMITEDEvent Date2000-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyMELDRUM HOUSE ESTATES LIMITEDEvent Date1999-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELDRUM HOUSE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELDRUM HOUSE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.