Background WavePink WaveYellow Wave

MEIKLE FINDOWIE LIMITED (SC235572)

MEIKLE FINDOWIE LIMITED (SC235572) is an active UK company. incorporated on 16 August 2002. with registered office in Carseview Road. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 1 other business activities. MEIKLE FINDOWIE LIMITED has been registered for 23 years. Current directors include NISBET, Colin Stevenson, NISBET, Douglas Jardine, NISBET, Julie Emily.

Company Number
SC235572
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Carseview Road, DD8 3NG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
NISBET, Colin Stevenson, NISBET, Douglas Jardine, NISBET, Julie Emily
SIC Codes
01490, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIKLE FINDOWIE LIMITED

MEIKLE FINDOWIE LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Carseview Road. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 1 other business activity. MEIKLE FINDOWIE LIMITED was registered 23 years ago.(SIC: 01490, 02100)

Status

active

Active since 23 years ago

Company No

SC235572

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

TAY VALLEY SALMON LIMITED
From: 16 August 2002To: 28 October 2016
Contact
Address

Carseview Road Forfar , DD8 3NG,

Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EGAN, Dain Michael

Active
Carseview RoadDD8 3NG
Secretary
Appointed 16 Aug 2002

NISBET, Colin Stevenson

Active
Carseview RoadDD8 3NG
Born May 1947
Director
Appointed 16 Aug 2002

NISBET, Douglas Jardine

Active
Carseview RoadDD8 3NG
Born September 1974
Director
Appointed 28 Oct 2016

NISBET, Julie Emily

Active
Carseview RoadDD8 3NG
Born April 1977
Director
Appointed 28 Oct 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 16 Aug 2002

Persons with significant control

1

Mr Colin Stevenson Nisbet

Active
Carseview RoadDD8 3NG
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation