MCNEIL & SONS LIMITED
Status | DISSOLVED |
Company No. | SC015199 |
Category | Private Limited Company |
Incorporated | 31 Jul 1928 |
Age | 95 years, 9 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 02 May 2023 |
Years | 1 year, 26 days |
SUMMARY
MCNEIL & SONS LIMITED is an dissolved private limited company with number SC015199. It was incorporated 95 years, 9 months, 28 days ago, on 31 July 1928 and it was dissolved 1 year, 26 days ago, on 02 May 2023. The company address is 18 John Dickie Street, Kilmarnock, KA1 2AP, Ayrshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mcneil Holdings (Scotland) Limited
Change date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcneil Holdings (Scotland) Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
New address: 18 John Dickie Street Kilmarnock Ayrshire KA1 2AP
Old address: 18 John Dickie Street Kilmarnock KA1 2AP
Change date: 2016-06-27
Documents
Change person secretary company with change date
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Lumsden Biggar
Change date: 2016-06-22
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Lumsden Biggar
Change date: 2016-06-22
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-22
Officer name: Robert Brown Mack
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 21 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 25 Mar 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 19 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/98; full list of members
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/94; no change of members
Documents
Accounts with accounts type small
Date: 25 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 25 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/93; no change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/92; full list of members
Documents
Legacy
Date: 11 Mar 1992
Category: Capital
Type: 169
Description: £ ic 14500/11750 29/11/91 £ sr 2750@1=2750
Documents
Resolution
Date: 08 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/91; full list of members
Documents
Legacy
Date: 05 Jul 1991
Category: Capital
Type: 169
Description: £ ic 19500/14500 04/04/91 £ sr 5000@1=5000
Documents
Resolution
Date: 12 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/06/90; full list of members
Documents
Accounts with accounts type full
Date: 22 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 17 Jan 1990
Category: Capital
Type: 169
Description: £ ic 21300/19500 22/11/89 £ sr 1800@1=1800
Documents
Resolution
Date: 12 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/07/89; change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Miscellaneous
Date: 22 Jun 1989
Category: Miscellaneous
Type: MISC
Description: G169 5500 ord & 400 pref @ £1
Documents
Legacy
Date: 04 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 11 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/06/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 11 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11521491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CDF PROPERTY INVESTMENTS LIMITED
RIVERSIDE HOUSE,LEEDS,LS12 6DR
Number: | 10666388 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 03924621 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT COURT,KINGS LANGLEY,WD4 8LR
Number: | 06952903 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWSTEAD GROVE,NOTTINGHAMSHIRE,NG1 4GZ
Number: | 06425677 |
Status: | ACTIVE |
Category: | Private Limited Company |
442 DUKE STREET,GLASGOW,G31 1QL
Number: | SC577695 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |