Meikle Software Supplies Ltd

General information

Name:

Meikle Software Supplies Limited

Office Address:

54 Beech Avenue Newton Mearns G77 5QP Glasgow

Number: SC296096

Incorporation date: 2006-01-25

Dissolution date: 2023-04-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Glasgow registered with number: SC296096. It was registered in 2006. The office of the company was situated at 54 Beech Avenue Newton Mearns. The post code for this location is G77 5QP. This company was formally closed on 2023-04-11, meaning it had been in business for seventeen years. The registered name switch from White Property Care to Meikle Software Supplies Ltd occurred on 2016-12-19.

Leslie M. was the following enterprise's director, assigned to lead the company eighteen years ago.

Leslie M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Meikle Software Supplies Ltd 2016-12-19
  • White Property Care Limited 2006-01-25

Company staff

Leslie M.

Role: Director

Appointed: 25 January 2006

Latest update: 10 February 2024

Jane M.

Role: Secretary

Appointed: 25 January 2006

Latest update: 10 February 2024

People with significant control

Leslie M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 May 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 30th September 2021 (AA)
filed on: 28th, March 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 Muriel Street

Post code:

G78 1QB

City / Town:

Barrhead

HQ address,
2014

Address:

8 Muriel Street

Post code:

G78 1QB

City / Town:

Barrhead

HQ address,
2015

Address:

8 Muriel Street

Post code:

G78 1QB

City / Town:

Barrhead

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies