Meikle Ley Limited INVERURIE


Founded in 2015, Meikle Ley, classified under reg no. SC522173 is an active company. Currently registered at Meikle Ley Farm AB51 7SA, Inverurie the company has been in the business for nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Robert W., Ashley W.. Of them, Robert W., Ashley W. have been with the company the longest, being appointed on 9 December 2015. As of 27 April 2024, there was 1 ex director - Anstice R.. There were no ex secretaries.

Meikle Ley Limited Address / Contact

Office Address Meikle Ley Farm
Office Address2 Tillyfourie
Town Inverurie
Post code AB51 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC522173
Date of Incorporation Wed, 9th Dec 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Robert W.

Position: Director

Appointed: 09 December 2015

Ashley W.

Position: Director

Appointed: 09 December 2015

Anstice R.

Position: Director

Appointed: 09 December 2015

Resigned: 26 March 2024

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Robert W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ashley W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anstice R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashley W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anstice R.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-73 807      
Balance Sheet
Cash Bank In Hand1 963      
Current Assets45 98756 67999 49658 29248 02335 08134 161
Debtors14 024      
Net Assets Liabilities-73 807-126 521-148 071    
Net Assets Liabilities Including Pension Asset Liability-73 807      
Stocks Inventory30 000      
Tangible Fixed Assets125 308      
Reserves/Capital
Called Up Share Capital30      
Profit Loss Account Reserve-73 837      
Shareholder Funds-73 807      
Other
Average Number Employees During Period      1
Creditors15 7496 777302 988276 301259 506255 758269 715
Creditors Due After One Year15 749      
Creditors Due Within One Year229 353      
Fixed Assets125 30895 58655 42140 05024 71626 27122 641
Net Current Assets Liabilities-183 366-215 330-203 492-218 009-211 483-220 677-235 554
Number Shares Allotted5      
Par Value Share1      
Share Capital Allotted Called Up Paid5      
Tangible Fixed Assets Additions173 228      
Tangible Fixed Assets Cost Or Valuation163 728      
Tangible Fixed Assets Depreciation38 420      
Tangible Fixed Assets Depreciation Charged In Period38 420      
Tangible Fixed Assets Disposals9 500      
Total Assets Less Current Liabilities-58 058-119 744-148 071-177 959-186 767-194 406-212 913

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Tue, 26th Mar 2024 - the day director's appointment was terminated
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements