You are here: bizstats.co.uk > a-z index > W list

W.i. Meikle (construction Services) Limited LANARK


W.i. Meikle (construction Services) started in year 1986 as Private Limited Company with registration number SC100469. The W.i. Meikle (construction Services) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Lanark at 17 Bereholm. Postal code: ML11 0EN.

Currently there are 2 directors in the the firm, namely Colin M. and William M.. In addition one secretary - William M. - is with the company. As of 27 April 2024, there was 1 ex director - Denise M.. There were no ex secretaries.

This company operates within the ML11 0EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0023908 . It is located at Milton Ind Est, Lesmahagow, Lanark with a total of 6 carsand 6 trailers.

W.i. Meikle (construction Services) Limited Address / Contact

Office Address 17 Bereholm
Office Address2 Lesmahagow
Town Lanark
Post code ML11 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100469
Date of Incorporation Tue, 12th Aug 1986
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William M.

Position: Secretary

Appointed: 12 December 1994

Colin M.

Position: Director

Appointed: 12 December 1994

William M.

Position: Director

Appointed: 31 December 1988

Denise M.

Position: Director

Appointed: 31 December 1988

Resigned: 12 December 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is William M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Colin M. This PSC owns 50,01-75% shares. Then there is William M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

William M.

Notified on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Colin M.

Notified on 31 December 2018
Nature of control: 50,01-75% shares

William M.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth108 075115 810      
Balance Sheet
Cash Bank In Hand 240 605      
Cash Bank On Hand 240 60556 02821 989145 776247 669250 67495 368
Current Assets504 669594 742628 191746 883734 805885 4301 645 1141 368 604
Debtors98 47939 187195 59849 856342 312120 811583 920488 967
Net Assets Liabilities 115 810121 17932 304362 653516 344686 497823 468
Net Assets Liabilities Including Pension Asset Liability108 075115 810      
Other Debtors 3 80967 21037 94125 64145 703111 82222 174
Property Plant Equipment 52 85250 08041 34186 33766 94154 96042 869
Stocks Inventory406 190314 950      
Tangible Fixed Assets33 03052 852      
Total Inventories 314 950376 565675 038246 717516 950810 520784 269
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve108 073115 808      
Shareholder Funds108 075115 810      
Other
Accumulated Depreciation Impairment Property Plant Equipment 81 74596 491110 902124 115137 784156 226170 990
Average Number Employees During Period  878888
Creditors 10 1584 837748 6734 845423 553272 171173 354
Creditors Due After One Year16 93110 158      
Creditors Due Within One Year408 035511 945      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 9399 959  
Disposals Property Plant Equipment    5 70011 475  
Finance Lease Liabilities Present Value Total 10 1584 8374 8374 8454 845  
Increase From Depreciation Charge For Year Property Plant Equipment  14 74614 41118 15223 62818 44214 764
Net Current Assets Liabilities96 63482 79785 198-1 790297 184461 877914 150961 934
Number Shares Allotted 2      
Other Creditors 259 780249 695332 270204 600181 540272 171173 354
Other Taxation Social Security Payable 43 3532 83815 17253 33191 341116 98653 295
Par Value Share 1      
Property Plant Equipment Gross Cost 28 952146 571152 243210 452204 725211 186213 859
Provisions For Liabilities Balance Sheet Subtotal 9 6819 2627 24716 02312 47410 4427 981
Provisions For Liabilities Charges4 6589 681      
Secured Debts37 01116 446      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 39 500      
Tangible Fixed Assets Cost Or Valuation124 108134 597      
Tangible Fixed Assets Depreciation91 07881 745      
Tangible Fixed Assets Depreciation Charged In Period 17 618      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 951      
Tangible Fixed Assets Disposals 29 011      
Total Additions Including From Business Combinations Property Plant Equipment  11 9745 67263 9095 7486 4612 673
Total Assets Less Current Liabilities129 664135 649135 27839 551383 521528 818969 1101 004 803
Trade Creditors Trade Payables 202 524284 655396 394171 762145 827417 549113 022
Trade Debtors Trade Receivables 35 378128 38811 915316 67175 108472 098466 793
Bank Borrowings Overdrafts      272 171 

Transport Operator Data

Milton Ind Est
Address Lesmahagow
City Lanark
Post code ML11 0JN
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, May 2023
Free Download (9 pages)

Company search

Advertisements