Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Meadowside Investments Limited
Meadowside Investments Limited is an active company incorporated on 22 November 1991 with the registered office located in Glasgow, Renfrewshire. Meadowside Investments Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC135199
Private limited company
Scottish Company
Age
33 years
Incorporated
22 November 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 September 2025
(1 month ago)
Next confirmation dated
25 September 2026
Due by
9 October 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
31 Dec 2024
(10 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Meadowside Investments Limited
Contact
Update Details
Address
24 Eastwood Avenue Eastwood Avenue
Giffnock
Glasgow
G46 6LR
Scotland
Address changed on
11 Sep 2025
(1 month ago)
Previous address was
4 Clairmont Gardens Glasgow G3 7LW Scotland
Companies in G46 6LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Fiona Margaret Barrett
Director • Retired • British • Lives in Scotland • Born in Apr 1948
Harry Graham Archibald
Director • Retired • British • Lives in Scotland • Born in Oct 1963
Joyce Helen White
Director • Retired Solicitor • British • Lives in Scotland • Born in Jun 1959
Roderick Alan Stewart
Director • Retired • British • Lives in Scotland • Born in May 1958
Mr James Laurence Watson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bridgefield Management Company Limited
Harry Graham Archibald is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
2 Mar
⟶
31 Dec 2024
Traded for
10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£114.8K
Decreased by £33.4K (-23%)
Total Liabilities
-£1.68K
Decreased by £40.58K (-96%)
Net Assets
£113.11K
Increased by £7.18K (+7%)
Debt Ratio (%)
1%
Decreased by 27.05% (-95%)
See 10 Year Full Financials
Latest Activity
Ms Joyce Helen White Details Changed
21 Days Ago on 10 Oct 2025
Mr Roderick Alan Stewart Details Changed
21 Days Ago on 10 Oct 2025
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Micro Accounts Submitted
6 Months Ago on 18 Apr 2025
Accounting Period Shortened
8 Months Ago on 13 Feb 2025
Charge Satisfied
10 Months Ago on 16 Dec 2024
Charge Satisfied
10 Months Ago on 16 Dec 2024
New Charge Registered
11 Months Ago on 2 Dec 2024
Micro Accounts Submitted
11 Months Ago on 25 Nov 2024
Get Alerts
Get Credit Report
Discover Meadowside Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Roderick Alan Stewart on 10 October 2025
Submitted on 10 Oct 2025
Director's details changed for Ms Joyce Helen White on 10 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
Submitted on 25 Sep 2025
Registered office address changed from 4 Clairmont Gardens Glasgow G3 7LW Scotland to 24 Eastwood Avenue Eastwood Avenue Giffnock Glasgow G46 6LR on 11 September 2025
Submitted on 11 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 18 Apr 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 13 Feb 2025
Satisfaction of charge 2 in full
Submitted on 16 Dec 2024
Satisfaction of charge SC1351990003 in full
Submitted on 16 Dec 2024
Registration of charge SC1351990003, created on 2 December 2024
Submitted on 5 Dec 2024
Micro company accounts made up to 29 February 2024
Submitted on 25 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs