Warning: file_put_contents(c/a7a073818a2b418bf74a721e4a851e88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dlt Meek Ltd., KY11 8PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DLT MEEK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dlt Meek Ltd.. The company was founded 16 years ago and was given the registration number SC338035. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DLT MEEK LTD.
Company Number:SC338035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 2008
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Humbie Lawns, Newton Mearns, Glasgow, G77 5EA

Secretary19 February 2008Active
11, Humbie Lawns, Newton Mearns, Glasgow, G77 5EA

Director19 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary19 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director19 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director19 February 2008Active

People with Significant Control

Mr Douglas Leitch Thomson Meek
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Moira Meek
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-04Gazette

Gazette dissolved liquidation.

Download
2022-02-04Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-03-13Resolution

Resolution.

Download
2019-08-07Accounts

Change account reference date company previous extended.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Address

Change registered office address company with date old address.

Download
2013-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-23Accounts

Accounts with accounts type total exemption small.

Download
2012-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-23Accounts

Accounts with accounts type total exemption small.

Download
2011-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.