Background WavePink WaveYellow Wave

MEADOWBANK INN (2000) LIMITED (SC209110)

MEADOWBANK INN (2000) LIMITED (SC209110) is an active UK company. incorporated on 13 July 2000. with registered office in Angus. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MEADOWBANK INN (2000) LIMITED has been registered for 25 years. Current directors include MILNE, Niall Alexander, MILNE, Ross Macbride, MILNE, Scott Charles.

Company Number
SC209110
Status
active
Type
ltd
Incorporated
13 July 2000
Age
25 years
Address
The Meadowbank Inn, Angus, DD11 5RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MILNE, Niall Alexander, MILNE, Ross Macbride, MILNE, Scott Charles
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWBANK INN (2000) LIMITED

MEADOWBANK INN (2000) LIMITED is an active company incorporated on 13 July 2000 with the registered office located in Angus. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MEADOWBANK INN (2000) LIMITED was registered 25 years ago.(SIC: 56101)

Status

active

Active since 25 years ago

Company No

SC209110

LTD Company

Age

25 Years

Incorporated 13 July 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CASTLELAW (NO. 322) LIMITED
From: 13 July 2000To: 23 October 2000
Contact
Address

The Meadowbank Inn Montrose Road, Arbroath Angus, DD11 5RA,

Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jun 20
Owner Exit
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MILNE, Niall Alexander

Active
15 1/2 Victoria Street, ArbroathDD11 2BP
Secretary
Appointed 15 Oct 2000

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 16 Oct 2023

MILNE, Niall Alexander

Active
15 1/2 Victoria Street, ArbroathDD11 2BP
Born June 1965
Director
Appointed 15 Oct 2000

MILNE, Ross Macbride

Active
The Meadowbank Inn, AngusDD11 5RA
Born August 1966
Director
Appointed 23 Dec 2011

MILNE, Scott Charles

Active
The Meadowbank Inn, AngusDD11 5RA
Born April 1962
Director
Appointed 23 Dec 2011

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3AQ
Corporate nominee secretary
Appointed 13 Jul 2000
Resigned 15 Oct 2000

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 13 Jul 2000
Resigned 15 Oct 2000

MILNE, Frank Alexander

Resigned
68 Kinghorne Street, ArbroathDD11 2LZ
Born October 1940
Director
Appointed 15 Oct 2000
Resigned 25 May 2002

MILNE, Jean Stewart

Resigned
Kinghorne Street, ArbroathDD11 2LZ
Born January 1941
Director
Appointed 15 Oct 2000
Resigned 24 Dec 2019

Persons with significant control

5

4 Active
1 Ceased

Mrs Jean Stewart Milne

Ceased
Street, ArbroathDD11 2LZ
Born January 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2019

Scott Charles Milne

Active
Montrose Road, ArbroathDD11 5RA
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Niall Alexander Milne

Active
Street, ArbroathDD11 2BP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elaine Milne

Active
78-84 Bell Street, DundeeDD1 1HN
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ross Macbride Milne

Active
Jbr, Dubai
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 June 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Gazette Filings Brought Up To Date
19 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
17 November 2000
410(Scot)410(Scot)
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Legacy
28 October 2000
287Change of Registered Office
Legacy
27 October 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
20 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2000
288bResignation of Director or Secretary
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
88(2)R88(2)R
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
13 July 2000
NEWINCIncorporation