Company NameMeikle Findowie Limited
Company StatusActive
Company NumberSC235572
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameTay Valley Salmon Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Colin Stevenson Nisbet
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar
DD8 3NG
Scotland
Secretary NameMr Dain Michael Egan
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarseview Road
Forfar
DD8 3NG
Scotland
Director NameMr Douglas Jardine Nisbet
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar
DD8 3NG
Scotland
Director NameMs Julie Emily Nisbet
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar
DD8 3NG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCarseview Road
Forfar
DD8 3NG
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

19 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 September 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,000
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,000
(3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
31 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
28 October 2016Company name changed tay valley salmon LIMITED\certificate issued on 28/10/16 (3 pages)
28 October 2016Appointment of Mr Douglas Jardine Nisbet as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Ms Julie Emily Nisbet as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Ms Julie Emily Nisbet as a director on 28 October 2016 (2 pages)
28 October 2016Company name changed tay valley salmon LIMITED\certificate issued on 28/10/16 (3 pages)
28 October 2016Appointment of Mr Douglas Jardine Nisbet as a director on 28 October 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Mr Dain Michael Egan on 16 August 2010 (1 page)
23 August 2010Director's details changed for Mr Colin Stevenson Nisbet on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Colin Stevenson Nisbet on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Mr Dain Michael Egan on 16 August 2010 (1 page)
23 September 2009Accounts for a dormant company made up to 31 August 2009 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 August 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 August 2007 (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
26 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
26 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 16/08/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 16/08/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
19 August 2004Return made up to 16/08/04; full list of members (2 pages)
19 August 2004Return made up to 16/08/04; full list of members (2 pages)
8 October 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
8 October 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
22 August 2003Return made up to 16/08/03; full list of members (6 pages)
22 August 2003Return made up to 16/08/03; full list of members (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)