MEIKLE CLOAK LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA12 4LB
Company number SC146230
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address MEIKLE CLOAK, LOCHWINNOCH, RENFREWSHIRE, PA12 4LB
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 01450 - Raising of sheep and goats, 02100 - Silviculture and other forestry activities, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 7,500 . The most likely internet sites of MEIKLE CLOAK LIMITED are www.meiklecloak.co.uk, and www.meikle-cloak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Greenock Central Rail Station is 9.7 miles; to Drumfrochar Rail Station is 9.8 miles; to Cardross Rail Station is 9.9 miles; to Greenock West Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meikle Cloak Limited is a Private Limited Company. The company registration number is SC146230. Meikle Cloak Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Meikle Cloak Limited is Meikle Cloak Lochwinnoch Renfrewshire Pa12 4lb. . MUIRHEAD, Arthur Ramsay is a Secretary of the company. FRIEND, Catriona Jessica is a Director of the company. MUIRHEAD, Arthur Ramsay is a Director of the company. MUIRHEAD, Fiona is a Director of the company. MUIRHEAD, Ramsay Arthur Macleod is a Director of the company. MUIRHEAD, Rory Ramsay Macfie is a Director of the company. TAVOLARO, Donatella Barbara is a Director of the company. Nominee Secretary BIGGART BAILLIE has been resigned. Nominee Director BOULEUTES LIMITED has been resigned. Nominee Director EPISTOLEUS LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
MUIRHEAD, Arthur Ramsay
Appointed Date: 10 January 2000

Director
FRIEND, Catriona Jessica
Appointed Date: 08 September 1999
53 years old

Director
MUIRHEAD, Arthur Ramsay
Appointed Date: 16 March 1995
92 years old

Director
MUIRHEAD, Fiona
Appointed Date: 16 March 1995
74 years old

Director
MUIRHEAD, Ramsay Arthur Macleod
Appointed Date: 08 September 1999
50 years old

Director
MUIRHEAD, Rory Ramsay Macfie
Appointed Date: 08 September 1999
61 years old

Director
TAVOLARO, Donatella Barbara
Appointed Date: 08 September 1999
67 years old

Resigned Directors

Nominee Secretary
BIGGART BAILLIE
Resigned: 10 January 2000
Appointed Date: 01 September 1993

Nominee Director
BOULEUTES LIMITED
Resigned: 16 March 1995
Appointed Date: 01 September 1993
32 years old

Nominee Director
EPISTOLEUS LIMITED
Resigned: 16 March 1995
Appointed Date: 01 September 1993
32 years old

Persons With Significant Control

Mr Arthur Ramsay Muirhead
Notified on: 30 June 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEIKLE CLOAK LIMITED Events

13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 January 2016
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7,500

08 May 2015
Total exemption small company accounts made up to 31 January 2015
29 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 7,500

...
... and 68 more events
16 Nov 1994
Return made up to 01/09/94; full list of members

01 Nov 1994
Memorandum and Articles of Association
28 Apr 1994
Accounting reference date notified as 31/01

19 Oct 1993
Company name changed dalglen (no. 518) LIMITED\certificate issued on 20/10/93

01 Sep 1993
Incorporation

MEIKLE CLOAK LIMITED Charges

16 January 1996
Standard security
Delivered: 24 January 1996
Status: Satisfied on 8 April 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.393 hectares at murnin road, bonnybridge.
3 July 1995
Floating charge
Delivered: 21 July 1995
Status: Satisfied on 16 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…