MEIKLELOAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEIKLELOAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061291
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEIKLELOAN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEIKLELOAN LIMITED located?

    Registered Office Address
    Cleuch Mill
    Lower Mill Street
    FK13 6BP Tillicoultry
    Clackmannanshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEIKLELOAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEWAR BROTHERS (HOLDINGS) LIMITEDFeb 21, 1992Feb 21, 1992
    DEWAR BROTHERS (PACKAGING) LIMITEDDec 09, 1976Dec 09, 1976

    What are the latest accounts for MEIKLELOAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MEIKLELOAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2019

    LRESSP

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2019

    RES15

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Ewan Douglas Dewar as a director on Jun 26, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 5,000
    SH01

    Appointment of Mr Ewan Douglas Dewar as a director

    2 pagesAP01

    Registered office address changed from * C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland* on Dec 17, 2013

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of MEIKLELOAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHBERT, John Alexander Mitchell
    The Myreton
    Kippen
    FK8 3JL Stirling
    Secretary
    The Myreton
    Kippen
    FK8 3JL Stirling
    British44585340001
    DEWAR, Andrew John Allan
    Meikleloan
    FK8 3AF Gargunnock
    Stirlingshire
    Director
    Meikleloan
    FK8 3AF Gargunnock
    Stirlingshire
    United KingdomBritishCompany Director929810001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritishCo Director125111530001
    DEWAR, Ewan Douglas
    James Street
    FK8 1UB Stirling
    71
    Scotland
    Director
    James Street
    FK8 1UB Stirling
    71
    Scotland
    ScotlandScottishProduction Manager183720860001
    DEWAR, Peter James
    North Drummond
    Cambusmore
    FK17 8LR Callander
    Director
    North Drummond
    Cambusmore
    FK17 8LR Callander
    ScotlandBritishCompany Director142492850001

    Who are the persons with significant control of MEIKLELOAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Allan Dewar
    Lower Mill Street
    FK13 6BP Tillicoultry
    Cleuch Mill
    Clackmannanshire
    Apr 06, 2016
    Lower Mill Street
    FK13 6BP Tillicoultry
    Cleuch Mill
    Clackmannanshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEIKLELOAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 09, 1981
    Delivered On Sep 18, 1981
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 lower mill street, tillicoultry, clackmannanshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 1981Registration of a charge
    Floating charge
    Created On Feb 14, 1977
    Delivered On Feb 18, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 1977Registration of a charge
    • Aug 27, 1992Statement of satisfaction of a charge in full or part (419a)

    Does MEIKLELOAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2021Due to be dissolved on
    Nov 19, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0