About

Registered Number: SC274239
Date of Incorporation: 05/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: The Steading, North Andet, Methlick, Aberdeenshire, AB41 7EX

 

Based in Methlick, Meikle Engineering Project Services Ltd was registered on 05 October 2004, it has a status of "Dissolved". The companies directors are listed as Meikle, Joanna, Meikle, Peter, Meikle, Ingeborg Erna Ottilie in the Companies House registry. We don't currently know the number of employees at Meikle Engineering Project Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIKLE, Peter 05 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MEIKLE, Joanna 24 October 2007 - 1
MEIKLE, Ingeborg Erna Ottilie 05 October 2004 24 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 26 September 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 26 October 2006
363s - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.