Company NameMcNeil & Sons Limited
Company StatusDissolved
Company NumberSC015199
CategoryPrivate Limited Company
Incorporation Date31 July 1928(95 years, 8 months ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Lumsden Biggar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(61 years after company formation)
Appointment Duration33 years, 9 months (closed 02 May 2023)
RoleWarehouseman
Country of ResidenceScotland
Correspondence Address18 John Dickie Street
Kilmarnock
Ayrshire
KA1 2AP
Scotland
Director NameMr Robert Brown Mack
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(61 years after company formation)
Appointment Duration33 years, 9 months (closed 02 May 2023)
RoleWarehouseman
Country of ResidenceScotland
Correspondence Address18 John Dickie Street
Kilmarnock
Ayrshire
KA1 2AP
Scotland
Secretary NameMr Robert Lumsden Biggar
NationalityBritish
StatusClosed
Appointed19 February 2002(73 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 John Dickie Street
Kilmarnock
Ayrshire
KA1 2AP
Scotland
Director NameJohn Gray Biggar
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(61 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 February 2002)
RoleWarehouseman
Correspondence Address12 Beech Avenue
Kilmarnock
Ayrshire
KA1 2EN
Scotland
Secretary NameJohn Gray Biggar
NationalityBritish
StatusResigned
Appointed28 July 1989(61 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address12 Beech Avenue
Kilmarnock
Ayrshire
KA1 2EN
Scotland

Contact

Websitemcneilandsons.co.uk
Email address[email protected]
Telephone01563 523047
Telephone regionKilmarnock

Location

Registered Address18 John Dickie Street
Kilmarnock
Ayrshire
KA1 2AP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

11.8k at £1Mcneil Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,667
Cash£21,241
Current Liabilities£136,855

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

11 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 March 2002Delivered on: 25 March 2002
Persons entitled: John Gray Biggar

Classification: Standard security
Secured details: £400,000.
Particulars: 18 john dickie street, kilmarnock.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023Application to strike the company off the register (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 March 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
17 February 2022Satisfaction of charge 2 in full (1 page)
17 February 2022Satisfaction of charge 1 in full (4 pages)
28 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 July 2017Change of details for Mcneil Holdings (Scotland) Limited as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Change of details for Mcneil Holdings (Scotland) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Mcneil Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Mcneil Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 June 2016Director's details changed for Robert Brown Mack on 22 June 2016 (2 pages)
27 June 2016Secretary's details changed for Robert Lumsden Biggar on 22 June 2016 (1 page)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,750
(4 pages)
27 June 2016Director's details changed for Robert Lumsden Biggar on 22 June 2016 (2 pages)
27 June 2016Secretary's details changed for Robert Lumsden Biggar on 22 June 2016 (1 page)
27 June 2016Director's details changed for Robert Brown Mack on 22 June 2016 (2 pages)
27 June 2016Registered office address changed from 18 John Dickie Street Kilmarnock KA1 2AP to 18 John Dickie Street Kilmarnock Ayrshire KA1 2AP on 27 June 2016 (1 page)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,750
(4 pages)
27 June 2016Registered office address changed from 18 John Dickie Street Kilmarnock KA1 2AP to 18 John Dickie Street Kilmarnock Ayrshire KA1 2AP on 27 June 2016 (1 page)
27 June 2016Director's details changed for Robert Lumsden Biggar on 22 June 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11,750
(5 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11,750
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 11,750
(5 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 11,750
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 July 2008Return made up to 22/06/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 July 2007Return made up to 22/06/07; full list of members (2 pages)
17 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
12 March 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 March 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
25 March 2002Partic of mort/charge * (6 pages)
25 March 2002Partic of mort/charge * (6 pages)
5 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2002Declaration of assistance for shares acquisition (3 pages)
5 March 2002Declaration of assistance for shares acquisition (3 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2000Return made up to 22/06/00; full list of members (7 pages)
4 July 2000Return made up to 22/06/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 22/06/98; full list of members (6 pages)
18 June 1998Return made up to 22/06/98; full list of members (6 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 July 1996Return made up to 22/06/96; no change of members (4 pages)
29 July 1996Return made up to 22/06/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1995Return made up to 22/06/95; full list of members (6 pages)
11 July 1995Return made up to 22/06/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)