Meadowhead Limited BERWICKSHIRE


Meadowhead started in year 1974 as Private Limited Company with registration number SC055689. The Meadowhead company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Berwickshire at Charterhall. Postal code: TD11 3RE. Since 1995/05/17 Meadowhead Limited is no longer carrying the name Mortonhall Park.

Currently there are 4 directors in the the firm, namely Julia T., Rupert T. and Henry T. and others. In addition one secretary - Steven C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julia T. who worked with the the firm until 14 August 2018.

Meadowhead Limited Address / Contact

Office Address Charterhall
Office Address2 Duns
Town Berwickshire
Post code TD11 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055689
Date of Incorporation Tue, 21st May 1974
Industry Other holiday and other collective accommodation
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st October
Company age 50 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Julia T.

Position: Director

Resigned:

Steven C.

Position: Secretary

Appointed: 15 August 2018

Rupert T.

Position: Director

Appointed: 12 May 2010

Henry T.

Position: Director

Appointed: 15 January 2001

Edward G.

Position: Director

Appointed: 02 August 1989

Alexander T.

Position: Director

Resigned: 03 August 2022

Edward T.

Position: Director

Appointed: 19 August 2013

Resigned: 04 April 2015

Julia T.

Position: Secretary

Appointed: 09 August 1996

Resigned: 14 August 2018

Elizabeth G.

Position: Director

Appointed: 07 November 1991

Resigned: 07 June 2002

John T.

Position: Director

Appointed: 14 June 1990

Resigned: 21 August 2022

Arthur H.

Position: Director

Appointed: 02 August 1989

Resigned: 18 December 2003

Biggart Baillie & Gifford Ws

Position: Nominee Secretary

Appointed: 02 August 1989

Resigned: 08 August 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Henry T. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Rupert T. This PSC owns 25-50% shares.

Henry T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Rupert T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mortonhall Park May 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 383 7801 085 2082 012 7462 623 7673 875 525
Current Assets2 945 5091 765 9752 696 1204 346 2024 944 892
Debtors241 668265 894348 8011 257 297562 011
Net Assets Liabilities8 175 8629 289 04010 208 70812 323 78113 945 212
Property Plant Equipment7 492 4349 827 4237 748 4049 126 61411 339 146
Total Inventories320 061414 873334 573465 138507 356
Other Debtors 193 869216 165287 637352 439
Other
Accumulated Depreciation Impairment Property Plant Equipment3 855 0294 040 7794 276 1304 529 2094 799 978
Average Number Employees During Period 49424559
Bank Borrowings855 163744 666628 388506 027377 265
Bank Overdrafts111 725104 09473 131120 79810 869
Capital Commitments488 025251 120425 618535 274655 858
Creditors744 666628 388506 027377 265241 766
Disposals Decrease In Depreciation Impairment Property Plant Equipment 187 692131 658120 858108 484
Disposals Property Plant Equipment 304 6252 326 111219 507229 821
Increase From Depreciation Charge For Year Property Plant Equipment 373 442367 009373 937379 253
Net Current Assets Liabilities1 698 094352 5051 114 2341 802 3353 236 332
Property Plant Equipment Gross Cost11 347 46313 868 20212 024 53413 655 82316 139 124
Provisions For Liabilities Balance Sheet Subtotal270 000262 500263 500343 500388 500
Total Additions Including From Business Combinations Property Plant Equipment 2 825 364482 4431 850 796597 525
Total Assets Less Current Liabilities9 190 52810 179 92810 978 23513 044 54614 575 478
Total Borrowings966 888848 760701 519626 825388 134
Additions Other Than Through Business Combinations Investment Property Fair Value Model  2 115 597  
Bank Borrowings Overdrafts 628 388506 027377 265241 766
Fixed Assets 9 827 4239 864 00111 242 211 
Investment Property  2 115 5972 115 597 
Investment Property Fair Value Model  2 115 597  
Other Creditors 491 773703 3851 401 448613 534
Other Taxation Social Security Payable 426 197268 255632 798551 922
Trade Creditors Trade Payables 275 128414 754260 061396 736
Trade Debtors Trade Receivables 72 025132 636969 660209 572

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements