Company NameMeechan Holdings Ltd.
Company StatusDissolved
Company NumberSC334479
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carol Anne Riach Meechan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
Director NameEdward Meechan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Lanarkshire
G72 0GL
Scotland
Secretary NameMrs Carol Anne Riach Meechan
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteneillandco.co.uk
Telephone0141 6462883
Telephone regionGlasgow

Location

Registered Address8 Dunbeath Grove
Blantyre
Glasgow
G72 0GL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

50 at £1Carol Anne Riach Meechan
50.00%
Ordinary
50 at £1Edward Meechan
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,196
Current Liabilities£93,196

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

13 May 2009Delivered on: 15 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 December 2009Director's details changed for Edward Meechan on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Carol Anne Riach Meechan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Edward Meechan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Carol Anne Riach Meechan on 2 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Return made up to 26/11/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
26 November 2007Incorporation (17 pages)