R J Meikle & Co. Limited

General information

Name:

R J Meikle & Co. Ltd

Office Address:

Clyde Offices 2nd Floor 48 West George Street G2 1BP Glasgow

Number: SC122763

Incorporation date: 1990-02-05

Dissolution date: 2023-01-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as R J Meikle & was founded on Mon, 5th Feb 1990 as a private limited company. This firm registered office was based in Glasgow on Clyde Offices 2nd Floor, 48 West George Street. The address post code is G2 1BP. The registration number for R J Meikle & Co. Limited was SC122763. R J Meikle & Co. Limited had been in business for thirty three years until dissolution date on Tue, 24th Jan 2023. 29 years from now the firm changed its registered name from Craigforth Investments to R J Meikle & Co. Limited.

Gordon C. was this company's managing director, arranged to perform management duties in 2022.

Gordon C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • R J Meikle & Co. Limited 1995-07-28
  • Craigforth Investments Limited 1990-02-05

Financial data based on annual reports

Company staff

Gordon C.

Role: Director

Appointed: 05 January 2022

Latest update: 6 July 2023

Gordon C.

Role: Secretary

Appointed: 05 February 1990

Latest update: 6 July 2023

People with significant control

Gordon C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 19 February 2023
Confirmation statement last made up date 05 February 2022
Annual Accounts 1 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 1 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021 (AA)
filed on: 21st, March 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
32
Company Age

Closest Companies - by postcode