Background WavePink WaveYellow Wave

MELDRUM COMMUNITY GARDEN PROJECT (SC303031)

MELDRUM COMMUNITY GARDEN PROJECT (SC303031) is an active UK company. incorporated on 26 May 2006. with registered office in Inverurie. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MELDRUM COMMUNITY GARDEN PROJECT has been registered for 19 years. Current directors include BRAMMER, Norman, FLETT, Alistair Murray, Dr, MCCARTNEY, Andrew and 2 others.

Company Number
SC303031
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2006
Age
19 years
Address
Aird House Urquhart Road, Inverurie, AB51 0EX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRAMMER, Norman, FLETT, Alistair Murray, Dr, MCCARTNEY, Andrew, MCCLELLAND, David Joseph, SINCLAIR, William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELDRUM COMMUNITY GARDEN PROJECT

MELDRUM COMMUNITY GARDEN PROJECT is an active company incorporated on 26 May 2006 with the registered office located in Inverurie. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MELDRUM COMMUNITY GARDEN PROJECT was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

SC303031

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Aird House Urquhart Road Oldmeldrum Inverurie, AB51 0EX,

Previous Addresses

the Stable, Aird House Urquhart Road, Oldmeldrum Inverurie AB51 0EX
From: 26 May 2006To: 5 May 2014
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jun 11
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jan 16
Director Joined
Feb 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

SINCLAIR, William

Active
Orcadia, 3, InverurieAB51 0NF
Secretary
Appointed 26 May 2006

BRAMMER, Norman

Active
Fyvie, TurriffAB53 8QP
Born May 1938
Director
Appointed 25 Jan 2010

FLETT, Alistair Murray, Dr

Active
St. Katherines, InverurieAB51 8SR
Born September 1937
Director
Appointed 22 Jan 2018

MCCARTNEY, Andrew

Active
Quarryknowe, InverurieAB51 0AD
Born April 1936
Director
Appointed 26 May 2006

MCCLELLAND, David Joseph

Active
Oldmeldrum, InverurieAB51 0HB
Born March 1971
Director
Appointed 09 Dec 2021

SINCLAIR, William

Active
Orcadia, 3, InverurieAB51 0NF
Born October 1943
Director
Appointed 26 May 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 May 2006
Resigned 26 May 2006

BALL, Arthur Owen

Resigned
Roselea, EllonAB41 7DT
Born June 1942
Director
Appointed 26 May 2006
Resigned 01 Jul 2021

DUNCAN, Harry George

Resigned
8 Duff Drive, OldmeldrumAB51 0GW
Born April 1939
Director
Appointed 22 Nov 2007
Resigned 11 Feb 2014

DUNCAN, Philip Charles

Resigned
Urquhart Road, InverurieAB51 0EX
Born September 1954
Director
Appointed 14 Feb 2011
Resigned 24 Dec 2015

EMSLIE, Denis John

Resigned
No 4 Wellbrae, InverurieAB51 0HZ
Born July 1947
Director
Appointed 26 May 2006
Resigned 25 Jan 2010

FALCONER, Christine

Resigned
Burnett Cottage, EllonAB41 6SR
Born February 1949
Director
Appointed 26 May 2006
Resigned 11 Feb 2014

GORDON, Hilary Mary Elizabeth

Resigned
Woodlands, EllonAB41 7DU
Born April 1957
Director
Appointed 26 May 2006
Resigned 24 Feb 2009

LANGFORD, Anne

Resigned
Roseangle Cottage, OldmeldrumAB51 0DF
Born January 1944
Director
Appointed 22 Nov 2007
Resigned 11 Feb 2014

ROSE, Robert John

Resigned
Gight, EllonAB41 7JD
Born October 1955
Director
Appointed 23 Mar 2020
Resigned 30 May 2021

ROTHNIE, Robert

Resigned
Udny, EllonAB41 7LQ
Born August 1939
Director
Appointed 25 Jan 2010
Resigned 02 Mar 2023

WEBSTER, Yvonne Von

Resigned
Cross Of Jackson, InverurieAB51 8UT
Born March 1968
Director
Appointed 23 Mar 2020
Resigned 09 Dec 2021

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2014
AR01AR01
Move Registers To Registered Office Company
17 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
5 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Move Registers To Sail Company
13 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation