Company NameDLT Meek Ltd.
Company StatusDissolved
Company NumberSC338035
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Douglas Leitch Thomson Meek
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address11 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary NameMoira Meek
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleTeacher
Correspondence Address11 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Douglas Leitch Thomson Meek
50.00%
Ordinary
50 at £1Moira Meek
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,723
Cash£25,103
Current Liabilities£24,695

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

6 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

4 May 2022Final Gazette dissolved following liquidation (1 page)
4 February 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
8 March 2021Satisfaction of charge 1 in full (1 page)
16 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-11
(1 page)
13 March 2020Registered office address changed from 11 Humbie Lawns Newton Mearns Glasgow G77 5EA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 March 2020 (2 pages)
7 August 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
18 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
21 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Registered office address changed from 191 Station Road Shotts ML7 4BA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 191 Station Road Shotts ML7 4BA on 25 October 2013 (1 page)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Douglas Leitch Thomson Meek on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Douglas Leitch Thomson Meek on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Director appointed douglas leitch thomson meek (2 pages)
14 March 2008Secretary appointed moira meek (2 pages)
14 March 2008Director appointed douglas leitch thomson meek (2 pages)
14 March 2008Secretary appointed moira meek (2 pages)
14 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
14 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008Incorporation (15 pages)
19 February 2008Incorporation (15 pages)