Company NameR.B. Meiklejon Limited
DirectorJohn Robert Galloway
Company StatusActive
Company NumberSC014132
CategoryPrivate Limited Company
Incorporation Date4 April 1926(98 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(89 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(63 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulbuie House
Culbuie Road
Buchlyvie
FK8 3NY
Scotland
Secretary NameAdam Muggoch
NationalityBritish
StatusResigned
Appointed30 November 1989(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressArtarman
Rhu
Argyll & Bute
G84 8LQ
Scotland
Secretary NameJohn Stirling Berrie
NationalityBritish
StatusResigned
Appointed22 December 1992(66 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressWhin Rigg
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DF
Scotland
Secretary NameMr John Alexander Henderson
NationalityBritish
StatusResigned
Appointed09 September 2004(78 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Secretary NameMr Robert Anthony Kennedy
NationalityBritish
StatusResigned
Appointed24 August 2006(80 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 September 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland
Secretary NameMr Alan George Hill
NationalityBritish
StatusResigned
Appointed24 October 2007(81 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland

Contact

Websitescotbeef.com
Email address[email protected]
Telephone01786 832911
Telephone regionStirling

Location

Registered Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

29 November 1990Delivered on: 13 December 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 November 2023Accounts for a dormant company made up to 26 February 2023 (5 pages)
16 November 2023Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 27 Glenburn Road East Kilbride Glasgow G74 5BA on 16 November 2023 (1 page)
30 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 27 February 2022 (5 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 1 March 2020 (5 pages)
2 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 24 February 2019 (5 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 25 February 2018 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (5 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (5 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
26 May 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
26 May 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
26 May 2016Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages)
26 May 2016Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (5 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (5 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (5 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (5 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(3 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(3 pages)
28 November 2013Total exemption full accounts made up to 27 February 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 27 February 2013 (5 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(3 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(3 pages)
29 November 2012Total exemption full accounts made up to 27 February 2012 (5 pages)
29 November 2012Total exemption full accounts made up to 27 February 2012 (5 pages)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption full accounts made up to 27 February 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 27 February 2011 (10 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 23 February 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 23 February 2008 (5 pages)
22 August 2008Return made up to 27/07/08; full list of members (3 pages)
22 August 2008Return made up to 27/07/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page)
19 December 2007Accounts for a dormant company made up to 25 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 25 February 2007 (4 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
9 August 2007Return made up to 27/07/07; no change of members (6 pages)
9 August 2007Return made up to 27/07/07; no change of members (6 pages)
16 November 2006Accounts for a dormant company made up to 26 February 2006 (4 pages)
16 November 2006Accounts for a dormant company made up to 26 February 2006 (4 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
19 April 2006Secretary resigned (2 pages)
19 April 2006Secretary resigned (2 pages)
23 December 2005Accounts for a dormant company made up to 27 February 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 27 February 2005 (4 pages)
15 December 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
20 August 2004Return made up to 27/07/04; full list of members (6 pages)
20 August 2004Return made up to 27/07/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
20 August 2003Return made up to 27/07/03; full list of members (6 pages)
20 August 2003Return made up to 27/07/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
16 June 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
16 June 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
20 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
20 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
20 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
19 August 2002Return made up to 27/07/02; full list of members (6 pages)
19 August 2002Return made up to 27/07/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
4 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
4 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Accounts for a dormant company made up to 27 February 2000 (6 pages)
2 September 2000Accounts for a dormant company made up to 27 February 2000 (6 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
4 October 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
19 August 1999Return made up to 27/07/99; no change of members (4 pages)
19 August 1999Return made up to 27/07/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 1 March 1998 (6 pages)
20 October 1998Accounts for a dormant company made up to 1 March 1998 (6 pages)
20 October 1998Accounts for a dormant company made up to 1 March 1998 (6 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Return made up to 27/07/98; full list of members (6 pages)
27 August 1998Return made up to 27/07/98; full list of members (6 pages)
26 September 1997Full accounts made up to 2 March 1997 (7 pages)
26 September 1997Full accounts made up to 2 March 1997 (7 pages)
26 September 1997Full accounts made up to 2 March 1997 (7 pages)
4 September 1997Return made up to 27/07/97; no change of members (4 pages)
4 September 1997Return made up to 27/07/97; no change of members (4 pages)
1 August 1996Return made up to 27/07/96; full list of members (6 pages)
1 August 1996Return made up to 27/07/96; full list of members (6 pages)
1 August 1996Full accounts made up to 3 March 1996 (6 pages)
1 August 1996Full accounts made up to 3 March 1996 (6 pages)
1 August 1996Full accounts made up to 3 March 1996 (6 pages)
13 December 1990Partic of mort/charge 14100 (3 pages)
13 December 1990Partic of mort/charge 14100 (3 pages)
13 December 1990Partic of mort/charge 14100 (3 pages)