Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEIKLELOAN LIMITED
Company Information for

MEIKLELOAN LIMITED

CLEUCH MILL, LOWER MILL STREET, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6BP,
Company Registration Number
SC061291
Private Limited Company
Liquidation

Company Overview

About Meikleloan Ltd
MEIKLELOAN LIMITED was founded on 1976-12-09 and has its registered office in Tillicoultry. The organisation's status is listed as "Liquidation". Meikleloan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEIKLELOAN LIMITED
 
Legal Registered Office
CLEUCH MILL
LOWER MILL STREET
TILLICOULTRY
CLACKMANNANSHIRE
FK13 6BP
Other companies in FK13
 
Previous Names
DEWAR BROTHERS (HOLDINGS) LIMITED21/05/2019
Filing Information
Company Number SC061291
Company ID Number SC061291
Date formed 1976-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 05:37:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEIKLELOAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER MITCHELL CUTHBERT
Company Secretary 1988-12-31
ANDREW JOHN ALLAN DEWAR
Director 1988-12-31
ALEXANDER CHARLES GORDON MACKIE
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN DOUGLAS DEWAR
Director 2013-07-15 2015-06-26
PETER JAMES DEWAR
Director 1988-12-31 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER MITCHELL CUTHBERT DEWAR BROTHERS LIMITED Company Secretary 1991-12-18 CURRENT 1991-11-28 Active
ANDREW JOHN ALLAN DEWAR WAVE SONICS LTD Director 2011-05-26 CURRENT 2009-11-10 Dissolved 2015-12-15
ANDREW JOHN ALLAN DEWAR DEWAR BROTHERS LIMITED Director 1991-12-18 CURRENT 1991-11-28 Active
ALEXANDER CHARLES GORDON MACKIE BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
ALEXANDER CHARLES GORDON MACKIE GM ENVIRONMENTAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2018-03-06
ALEXANDER CHARLES GORDON MACKIE HYDROVOYAGER LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2018-02-20
ALEXANDER CHARLES GORDON MACKIE KILTR LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
ALEXANDER CHARLES GORDON MACKIE NEXABIOME LIMITED Director 2011-01-01 CURRENT 2010-02-23 Active
ALEXANDER CHARLES GORDON MACKIE COLLECTIVWORKS LIMITED Director 2010-07-30 CURRENT 2007-09-19 Liquidation
ALEXANDER CHARLES GORDON MACKIE SKOOGMUSIC LTD Director 2010-04-30 CURRENT 2009-07-23 Liquidation
ALEXANDER CHARLES GORDON MACKIE ARJUNA TECHNOLOGIES LIMITED Director 2009-09-04 CURRENT 2002-07-27 Active
ALEXANDER CHARLES GORDON MACKIE GM INNOVATIONS LIMITED Director 2009-04-30 CURRENT 2009-04-27 Active
ALEXANDER CHARLES GORDON MACKIE RSK TECH LIMITED Director 2009-02-26 CURRENT 2003-10-15 Dissolved 2017-12-05
ALEXANDER CHARLES GORDON MACKIE TEVIOTDALE WINDOWS & DOORS LIMITED Director 2005-09-19 CURRENT 1989-09-22 Dissolved 2013-12-27
ALEXANDER CHARLES GORDON MACKIE BARWELL PLC Director 1993-03-01 CURRENT 1993-03-01 Active
ALEXANDER CHARLES GORDON MACKIE BARWELL CONSULTING LIMITED Director 1988-12-31 CURRENT 1986-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-19
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21RES15CHANGE OF COMPANY NAME 21/05/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EWAN DOUGLAS DEWAR
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR EWAN DOUGLAS DEWAR
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AUDAUDITOR'S RESIGNATION
2012-02-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM 105 West George Street Glasgow Strathclyde G2 1QA
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ALLAN DEWAR / 01/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-22169GBP IC 10000/5000 03/04/08 GBP SR 5000@1=5000
2008-04-21MEM/ARTSARTICLES OF ASSOCIATION
2008-04-21RES01ALTER ARTICLES 03/04/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PETER DEWAR
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O MORISONS LLP 105 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 1QA
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-14AUDAUDITOR'S RESIGNATION
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-02-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-15AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0013615 Active Licenced property: LOWER MILL STREET CLEUCH MILLS TILLICOULTRY GB FK13 6BP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-22
Resolutions for Winding-up2019-11-22
Fines / Sanctions
No fines or sanctions have been issued against MEIKLELOAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1981-09-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1977-02-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEIKLELOAN LIMITED

Intangible Assets
Patents
We have not found any records of MEIKLELOAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIKLELOAN LIMITED
Trademarks
We have not found any records of MEIKLELOAN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DEWAR BROTHERS LIMITED 2009-12-23 Outstanding

We have found 1 mortgage charges which are owed to MEIKLELOAN LIMITED

Income
Government Income
We have not found government income sources for MEIKLELOAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MEIKLELOAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MEIKLELOAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMEIKLELOAN LIMITEDEvent Date2019-11-19
David Forbes Rutherford , of Cowan and Partners , 60 Constitution Street, Leith, Edinburgh, EH6 6RR : Contact details: Emma Hardie, Tel: 0131 554 0724 Ag MG81304
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEIKLELOAN LIMITEDEvent Date2019-11-19
At a general meeting of the members of the said Company duly convened and held at Cowan & Partners C A, 60 Constitution Street, Leith, Edinburgh, EH6 6RR, on 19 November 2019 , at 11.30 am, the following resolutions were passed as Special Resolutions: That the Company be wound up voluntarily and that David Forbes Rutherford , of Cowan and Partners , 60 Constitution Street, Leith, Edinburgh, EH6 6RR, (IP No. 5736) be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be and is hereby authorised to divide among the members in specie or kind the whole or any part of the assets of the Company. Contact details: Emma Hardie, Tel: 0131 554 0724 Ag MG81304
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIKLELOAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEIKLELOAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.