Meikle Cloak Limited
- Active
- Incorporated on 1 Sep 1993
Reg Address: Meikle Cloak, Lochwinnoch, Renfrewshire PA12 4LB
Previous Names:
Meikle Cloak Estates Limited - 23 Mar 1995
Weedless Limited - 20 Oct 1993
Dalglen (No. 518) Limited - 1 Sep 1993
Company Classifications:
68100 - Buying and selling of own real estate
1430 - Raising of horses and other equines
1450 - Raising of sheep and goats
2100 - Silviculture and other forestry activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Meikle Cloak Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Arthur Ramsay Muirhead | Secretary | 10 Jan 2000 | British | Active |
2 | Catriona Jessica Friend | Director | 8 Sep 1999 | British | Active |
3 | Rory Ramsay Macfie Muirhead | Director | 8 Sep 1999 | British | Active |
4 | Ramsay Arthur Macleod Muirhead | Director | 8 Sep 1999 | British | Active |
5 | Donatella Barbara Tavolaro | Director | 8 Sep 1999 | British | Active |
6 | Arthur Ramsay Muirhead | Director | 16 Mar 1995 | British | Active |
7 | Fiona Muirhead | Director | 16 Mar 1995 | British | Active |
8 | EPISTOLEUS LIMITED | Nominee Director | 1 Sep 1993 | - | Resigned 16 Mar 1995 |
9 | BIGGART BAILLIE | Corporate Nominee Secretary | 1 Sep 1993 | - | Resigned 10 Jan 2000 |
10 | BOULEUTES LIMITED | Nominee Director | 1 Sep 1993 | - | Resigned 16 Mar 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Arthur Ramsay Muirhead Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 30 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Meikle Cloak Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 27 Sep 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 20 Oct 2022 | Download PDF 9 Pages |
3 | Confirmation Statement - No Updates | 8 Sep 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 8 Sep 2022 | Download PDF |
5 | Accounts - Amended Total Exemption Full | 12 Jan 2021 | Download PDF 8 Pages |
6 | Accounts - Total Exemption Full | 3 Dec 2020 | Download PDF 9 Pages |
7 | Confirmation Statement - No Updates | 4 Sep 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 10 Sep 2019 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 4 Sep 2019 | Download PDF 3 Pages |
10 | Confirmation Statement - Updates | 3 Sep 2018 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 6 Aug 2018 | Download PDF 10 Pages |
12 | Confirmation Statement - No Updates | 5 Sep 2017 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 3 May 2017 | Download PDF 14 Pages |
14 | Confirmation Statement - Updates | 13 Sep 2016 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 10 Mar 2016 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2015 | Download PDF 9 Pages |
17 | Accounts - Total Exemption Small | 8 May 2015 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2014 | Download PDF 9 Pages |
19 | Accounts - Total Exemption Small | 28 Apr 2014 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2013 | Download PDF 9 Pages |
21 | Accounts - Total Exemption Small | 22 Apr 2013 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2012 | Download PDF 9 Pages |
23 | Accounts - Total Exemption Small | 24 Apr 2012 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2011 | Download PDF 9 Pages |
25 | Officers - Change Person Director Company With Change Date | 11 Sep 2011 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 12 Apr 2011 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 9 Pages |
28 | Officers - Change Person Director Company With Change Date | 3 Sep 2010 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Sep 2010 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 3 Sep 2010 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 3 Sep 2010 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 3 Sep 2010 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 22 Apr 2010 | Download PDF 4 Pages |
34 | Annual Return - Legacy | 22 Sep 2009 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 18 Mar 2009 | Download PDF 4 Pages |
36 | Annual Return - Legacy | 8 Sep 2008 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 6 May 2008 | Download PDF 4 Pages |
38 | Annual Return - Legacy | 11 Sep 2007 | Download PDF 4 Pages |
39 | Officers - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
40 | Officers - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 11 May 2007 | Download PDF 4 Pages |
42 | Annual Return - Legacy | 16 Oct 2006 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 11 Apr 2006 | Download PDF 4 Pages |
44 | Annual Return - Legacy | 12 Sep 2005 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 9 May 2005 | Download PDF 4 Pages |
46 | Annual Return - Legacy | 15 Sep 2004 | Download PDF 10 Pages |
47 | Accounts - Total Exemption Small | 7 May 2004 | Download PDF 8 Pages |
48 | Accounts - Total Exemption Small | 22 Nov 2003 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 22 Sep 2003 | Download PDF 10 Pages |
50 | Accounts - Total Exemption Small | 21 Nov 2002 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 11 Sep 2002 | Download PDF 10 Pages |
52 | Annual Return - Legacy | 9 Oct 2001 | Download PDF 9 Pages |
53 | Accounts - Small | 28 Jun 2001 | Download PDF 7 Pages |
54 | Accounts - Small | 7 Jan 2001 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 25 Sep 2000 | Download PDF 9 Pages |
56 | Officers - Legacy | 25 Jan 2000 | Download PDF 2 Pages |
57 | Officers - Legacy | 25 Jan 2000 | Download PDF 1 Pages |
58 | Accounts - Small | 1 Dec 1999 | Download PDF 7 Pages |
59 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
60 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
61 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
62 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 27 Sep 1999 | Download PDF 6 Pages |
64 | Mortgage - Legacy | 16 Jun 1999 | Download PDF 4 Pages |
65 | Accounts - Small | 13 Oct 1998 | Download PDF 8 Pages |
66 | Annual Return - Legacy | 28 Sep 1998 | Download PDF 4 Pages |
67 | Mortgage - Legacy | 8 Apr 1998 | Download PDF 4 Pages |
68 | Annual Return - Legacy | 16 Sep 1997 | Download PDF 4 Pages |
69 | Officers - Legacy | 14 Jul 1997 | Download PDF 1 Pages |
70 | Accounts - Small | 25 Jun 1997 | Download PDF 8 Pages |
71 | Accounts - Small | 9 Dec 1996 | Download PDF 7 Pages |
72 | Change Of Name - Certificate Company | 26 Nov 1996 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 6 Sep 1996 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 24 Jan 1996 | Download PDF 3 Pages |
75 | Annual Return - Legacy | 23 Aug 1995 | Download PDF 6 Pages |
76 | Mortgage - Legacy | 21 Jul 1995 | Download PDF 3 Pages |
77 | Change Of Name - Certificate Company | 22 Mar 1995 | Download PDF |
78 | Officers - Legacy | 20 Mar 1995 | Download PDF |
79 | Address - Legacy | 20 Mar 1995 | Download PDF |
80 | Resolution | 20 Mar 1995 | Download PDF 2 Pages |
81 | Resolution | 20 Mar 1995 | Download PDF |
82 | Capital - Legacy | 20 Mar 1995 | Download PDF |
83 | Capital - Legacy | 20 Mar 1995 | Download PDF |
84 | Officers - Legacy | 20 Mar 1995 | Download PDF |
85 | Accounts - Dormant | 15 Feb 1995 | Download PDF |
86 | Resolution | 15 Feb 1995 | Download PDF |
87 | Annual Return - Legacy | 16 Nov 1994 | Download PDF |
88 | Incorporation - Memorandum Articles | 1 Nov 1994 | Download PDF 7 Pages |
89 | Accounts - Legacy | 28 Apr 1994 | Download PDF |
90 | Change Of Name - Certificate Company | 19 Oct 1993 | Download PDF |
91 | Incorporation - Company | 1 Sep 1993 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Caledonian Maritime Assets Limited Mutual People: Ramsay Arthur Macleod Muirhead | Active |
2 | The Kilmacolm And Port Glasgow Agricultural Society Mutual People: Fiona Muirhead | Active |
3 | Complete Weed Control Limited Mutual People: Arthur Ramsay Muirhead | Active |
4 | Andstrat (No. 156) Limited Mutual People: Arthur Ramsay Muirhead | Active |