Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Daniel Thomas Meikle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 118 Bellfield Road Coalburn Lanarkshire ML11 0LD Scotland |
Director Name | Mrs Marion Anne Meikle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Bellfield Road Coalburn Lanarkshire ML11 0LD Scotland |
Director Name | Mr Daniel Macintyre Meikle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 2012) |
Role | General Builder |
Country of Residence | Scotland |
Correspondence Address | Macintyre House 87 Coalburn Road Coalburn Lanark South Lanarkshire ML11 0LU Scotland |
Website | meiklebuilders.co.uk |
---|---|
Telephone | 01555 820702 |
Telephone region | Lanark |
Registered Address | River Court 5 W Victoria Dock Rd Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Daniel Thomas Meikle 75.00% Ordinary |
---|---|
25 at £1 | Mario Anne Meikle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,780 |
Cash | £28,390 |
Current Liabilities | £205,279 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 March 2019 (5 years ago) |
---|---|
Next Return Due | 22 March 2020 (overdue) |
7 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
---|---|
24 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
2 August 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
2 August 2012 | Registered office address changed from Unit 15 Brandon House 23-25 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Unit 15 Brandon House 23-25 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Termination of appointment of Daniel Meikle as a director (2 pages) |
15 June 2012 | Appointment of Mr Daniel Thomas Meikle as a director (2 pages) |
13 May 2011 | Appointment of Mr Daniel Macintyre Meikle as a director (3 pages) |
13 May 2011 | Termination of appointment of Daniel Meikle as a director (2 pages) |
13 May 2011 | Registered office address changed from 118 Bellfield Road Coalburn Lanarkshire ML11 0LD United Kingdom on 13 May 2011 (2 pages) |
8 March 2011 | Incorporation (23 pages) |