Company NameR J Meikle & Co. Limited
Company StatusDissolved
Company NumberSC122763
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameCraigforth Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameDr Gordon Daniel Cumming
NationalityBritish
StatusClosed
Appointed05 February 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameDr Gordon Daniel Cumming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2022(31 years, 11 months after company formation)
Appointment Duration1 year (closed 24 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameDr Gordon Daniel Cumming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Royal Victor Place
London
E3 5SS
Director NameJanice Margaret Summers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(same day as company formation)
RoleEconomist
Correspondence AddressThe Old Mill
Craigforth
Stirling
FK9 4UH
Scotland
Director NameDaniel Cumming
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(2 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 December 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address36 Campsie Drive
Milngavie
Glasgow
Lanarkshire
G62 8HY
Scotland
Director NameMargaret Mitchell Cumming
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(2 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 December 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address51 Dalziel Drive
Pollockshield
Glasgow
G41 4NY
Scotland
Director NameDouglas Mitchell Cumming
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(2 months after company formation)
Appointment Duration32 years, 5 months (resigned 20 September 2022)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address36 Campsie Drive
Milngavie
Glasgow
G62 8HY
Scotland

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£19,402
Cash£2,279
Current Liabilities£250

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 212,500
(4 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 212,500
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 212,500
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 212,500
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 212,500
(4 pages)
8 December 2014Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 212,500
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 212,500
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 212,500
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
29 November 2012Registered office address changed from 30 Campsie Drive Milngavie Glasgow G62 8HY Scotland on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 30 Campsie Drive Milngavie Glasgow G62 8HY Scotland on 29 November 2012 (1 page)
12 October 2012Registered office address changed from 51 Dalziel Drive Pollockshields Glasgow G41 4NY on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 51 Dalziel Drive Pollockshields Glasgow G41 4NY on 12 October 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 27 January 2011 (1 page)
14 February 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 27 January 2011 (1 page)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Daniel Cumming on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Daniel Cumming on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Daniel Cumming on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 February 2007Return made up to 05/02/07; full list of members (3 pages)
19 February 2007Return made up to 05/02/07; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 February 2006Return made up to 05/02/06; full list of members (3 pages)
13 February 2006Return made up to 05/02/06; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 March 2005Return made up to 05/02/05; full list of members (8 pages)
1 March 2005Return made up to 05/02/05; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 February 2004Return made up to 05/02/04; full list of members (8 pages)
10 February 2004Return made up to 05/02/04; full list of members (8 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 February 2003Registered office changed on 12/02/03 from: po box 17 the old mill craigforth stirling FK9 4UH (1 page)
12 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Registered office changed on 12/02/03 from: po box 17 the old mill craigforth stirling FK9 4UH (1 page)
12 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 February 2002Return made up to 05/02/02; full list of members (8 pages)
28 February 2002Return made up to 05/02/02; full list of members (8 pages)
13 June 2001Full accounts made up to 31 July 2000 (9 pages)
13 June 2001Full accounts made up to 31 July 2000 (9 pages)
20 February 2001Return made up to 05/02/01; full list of members (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Return made up to 05/02/01; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 February 1999Return made up to 05/02/99; no change of members (6 pages)
24 February 1999Return made up to 05/02/99; no change of members (6 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 March 1998Return made up to 05/02/98; no change of members (6 pages)
9 March 1998Return made up to 05/02/98; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
13 February 1997Return made up to 05/02/97; full list of members (8 pages)
13 February 1997Return made up to 05/02/97; full list of members (8 pages)
11 March 1996Return made up to 05/02/96; no change of members (6 pages)
11 March 1996Return made up to 05/02/96; no change of members (6 pages)
27 July 1995Company name changed craigforth investments LIMITED\certificate issued on 28/07/95 (2 pages)
27 July 1995Company name changed craigforth investments LIMITED\certificate issued on 28/07/95 (2 pages)
13 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
13 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 May 1994Accounts for a small company made up to 31 July 1993 (6 pages)
26 May 1994Accounts for a small company made up to 31 July 1993 (6 pages)
5 February 1990Incorporation (17 pages)
5 February 1990Incorporation (17 pages)