Company NameMcNeil Trust Limited
Company StatusActive
Company NumberSC024627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1946(77 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheriff Nigel Murray Paton Morrison Qc
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2018(71 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9-11 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameDr Laura Withers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSoftware Development Manager
Country of ResidenceScotland
Correspondence Address9-11 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMrs Diana Judith Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(72 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9-11 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameBeatrice Julia Melise Iliffe
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 1994)
RoleHousewife
Correspondence AddressThe Clary
Newton Stewart
Wigtonshire
DG8 6AX
Scotland
Director NameWilfred Atkinson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 1994)
RoleRetired
Correspondence AddressDomant
High Street
Brydekirk
Dumfriesshire
DG12 5LY
Scotland
Director NameIsabella May Bruce
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1995)
RoleRetired
Correspondence Address4 Succoth Court
Edinburgh
Midlothian
EH12 6BZ
Scotland
Director NameDorothy Henney
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1992)
RoleHousewife
Correspondence AddressCourtyard House 38 Corstorphine Road
Edinburgh
Midlothian
EH12 6HP
Scotland
Director NameRoderick Finlayson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 April 1992)
RoleRetired
Correspondence Address21/2 St Johns Court
Pollockshields
Glasgow
Director NameO.V. Groser
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 December 1989)
RoleRetired
Correspondence AddressSmithy Cottage
Thornhill
Dumfrieshire
Director NameNmp Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1992)
RoleAdvocate
Correspondence Address9 India Street
Edinburgh
Midlothian
EH3 6HA
Scotland
Director NameKathleen Goodair
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 1994)
RoleCivil Servant
Correspondence Address44 South Bend
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
Secretary NameKathleen Margaret Biggers Dickson
NationalityBritish
StatusResigned
Appointed24 March 1990(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address31 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BU
Scotland
Director NameElizabeth Margaret Campbell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 1998)
RoleRetired
Correspondence Address32 Carron Crescent
Bishopbriggs
Glasgow
G64 1HE
Scotland
Director NameNanacy Doreen Finlayson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(45 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1995)
RoleRetired
Correspondence Address21/2 St Johns Court
Pollockshields
Glasgow
G41 5ED
Scotland
Director NameGeorge Walter Lambert
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleRetired
Correspondence AddressGleniffer
Tullochvenus
Banchory
Aberdeenshire
AB31 4RN
Scotland
Director NameWilliam Miller Getty
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1995)
RoleEngineer
Correspondence Address1 Kent Drive
Rutherglen
Glasgow
Lanarkshire
G73 5AP
Scotland
Director NameRobert Hutchison Mitchell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(47 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 December 2018)
RoleChristian Science Practitioner
Country of ResidenceScotland
Correspondence Address4 Ainslie Place
Edinburgh
Midlothian
EH3 6AR
Scotland
Secretary NameDoreen May Kemp
NationalityBritish
StatusResigned
Appointed01 April 1995(48 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressMcNeil House 7 Kinellan Road
Edinburgh
Lothian
EH12 6ES
Scotland
Director NameAlan Winter Cunningham
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(48 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 July 2001)
RoleCompany Director
Correspondence Address21c St Cuthbert Street
Kirkcudbright
Kirkcudbrightshire
DG6 4DJ
Scotland
Director NamePatricia Margaret Campbell Herbert
Date of BirthDecember 1926 (Born 97 years ago)
NationalityScottish
StatusResigned
Appointed14 September 1995(48 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2002)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMcNeil House 7 Kinellan Road
Edinburgh
Lothian
EH12 6ES
Scotland
Director NameColin Craig Gillespie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(51 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1999)
RoleSelf Employed Retailer
Correspondence Address95 Loop Road North
Whitehaven
Cumbria
CA28 6LX
Director NameM.A Anne Macnicol
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(53 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2004)
RoleRetired
Correspondence Address91 Cluny Terrace
Perth
Perthshire
PH1 2HP
Scotland
Director NameJames Clelland Brash
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(53 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2003)
RoleRetired
Correspondence Address4 Stamperland Hill
Clarkston
Glasgow
Lanarkshire
G76 8AE
Scotland
Director NameFrank Murray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(54 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2006)
RoleMedical Scientist
Correspondence AddressFlat 16/15 Colquhoun Square
Helensburgh
Dunbartonshire
G84 8SE
Scotland
Director NameJoan Margaret Dickson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(55 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address7a Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Secretary NamePeter Beresford Kemp
NationalityBritish
StatusResigned
Appointed01 September 2002(55 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address3 Allan Ramsay Square
Carlops
Penicuik
EH26 9NF
Scotland
Director NameMrs Lucinda McGill
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(56 years, 5 months after company formation)
Appointment Duration12 years (resigned 10 March 2015)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address76 Cromarty Road
Airdrie
North Lanarkshire
ML6 9RN
Scotland
Director NameVivienne Bible
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Saltire Gardens
Athelstaneford
East Lothian
EH39 5BQ
Scotland
Secretary NameJoan Margaret Dickson
NationalityBritish
StatusResigned
Appointed24 January 2006(59 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcNeil House 7a Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameKathleen Margaret Biggers
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(59 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BU
Scotland
Director NameMarion Janet Hope
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2016(70 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcNeil House 7a Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameMr Ken George Allen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2018(71 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address7a Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameMrs Sally Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(72 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 2020)
RoleRetired Business Woman
Country of ResidenceScotland
Correspondence Address7a Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameMiss Carolyn Margaret Hook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(72 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address9-11 Young Street
Edinburgh
EH2 4HU
Scotland

Contact

Websitewww.mcneilhouse.org/
Email address[email protected]
Telephone0131 3372202
Telephone regionEdinburgh

Location

Registered Address9-11 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£69,749
Net Worth£2,076,365
Cash£59,293
Current Liabilities£47,816

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

4 September 2017Termination of appointment of Joan Margaret Dickson as a secretary on 13 June 2017 (2 pages)
4 September 2017Termination of appointment of Shelagh Laurie Robertson as a director on 1 August 2017 (2 pages)
27 June 2017Termination of appointment of Joan Margaret Dickson as a director on 13 June 2017 (2 pages)
13 May 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
30 January 2017Termination of appointment of Patricia Margaret Campbell Herbert as a director on 31 December 2016 (2 pages)
28 December 2016Appointment of Marion Janet Hope as a director on 13 December 2016 (3 pages)
22 September 2016Appointment of Sheena Mclean Robertson as a director on 2 August 2016 (3 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
26 April 2016Secretary's details changed for Joan Margaret Dickson on 1 January 2012 (1 page)
26 April 2016Annual return made up to 24 March 2016 no member list (6 pages)
6 April 2016Termination of appointment of Albert Edward Watson as a director on 20 March 2016 (2 pages)
2 December 2015Appointment of Shelagh Laurie Robertson as a director on 3 November 2015 (3 pages)
2 December 2015Appointment of Shelagh Laurie Robertson as a director on 3 November 2015 (3 pages)
17 April 2015Termination of appointment of Lucinda Mcgill as a director on 10 March 2015 (1 page)
17 April 2015Annual return made up to 24 March 2015 no member list (6 pages)
12 February 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
31 March 2014Annual return made up to 24 March 2014 no member list (7 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
5 April 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
3 April 2013Annual return made up to 24 March 2013 no member list (7 pages)
6 September 2012Registered office address changed from Belmont Coachhouse 39 Murrayfield Road Edinburgh Midlothian EH12 6EU on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Belmont Coachhouse 39 Murrayfield Road Edinburgh Midlothian EH12 6EU on 6 September 2012 (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 April 2012Annual return made up to 24 March 2012 no member list (7 pages)
21 February 2012Full accounts made up to 30 September 2011 (14 pages)
10 October 2011Appointment of Mr Albert Edward Watson as a director (2 pages)
14 April 2011Annual return made up to 24 March 2011 no member list (6 pages)
13 April 2011Termination of appointment of Vivienne Bible as a director (1 page)
13 April 2011Secretary's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages)
13 April 2011Director's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages)
13 April 2011Director's details changed for Patricia Margaret Campbell Herbert on 24 March 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
21 January 2011Registered office address changed from Mcneil House 7 Kinellan Road Edinburgh EH12 6ES on 21 January 2011 (2 pages)
22 October 2010Appointment of Patricia Margaret Campbell Herbert as a director (3 pages)
21 October 2010Termination of appointment of Kathleen Biggers as a director (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement with joan dickson 31/08/2010
(19 pages)
10 May 2010Director's details changed for Robert Hutchison Mitchell on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Mrs Alexandra Tuffill on 24 March 2010 (2 pages)
10 May 2010Annual return made up to 24 March 2010 no member list (5 pages)
10 May 2010Director's details changed for Kathleen Margaret Biggers on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Mrs Lucinda Mcgill on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Vivienne Bible on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Joan Margaret Dickson on 24 March 2010 (2 pages)
9 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
27 March 2010Director's details changed for Kathleen Margaret Biggers on 9 September 2009 (1 page)
27 March 2010Director's details changed for Joan Margaret Dickson on 9 September 2009 (1 page)
27 March 2010Director's details changed for Lucinda Mcgill on 9 September 2009 (2 pages)
27 March 2010Director's details changed for Vivienne Bible on 9 September 2009 (1 page)
27 March 2010Director's details changed for Kathleen Margaret Biggers on 9 September 2009 (1 page)
27 March 2010Director's details changed for Lucinda Mcgill on 9 September 2009 (2 pages)
27 March 2010Director's details changed for Alexandra Tuffill on 9 September 2009 (2 pages)
27 March 2010Director's details changed for Vivienne Bible on 9 September 2009 (1 page)
27 March 2010Director's details changed for Joan Margaret Dickson on 9 September 2009 (1 page)
27 March 2010Director's details changed for Robert Hutchison Mitchell on 9 September 2009 (1 page)
27 March 2010Director's details changed for Alexandra Tuffill on 9 September 2009 (2 pages)
27 March 2010Director's details changed for Robert Hutchison Mitchell on 9 September 2009 (1 page)
15 April 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
10 April 2009Annual return made up to 24/03/09 (4 pages)
9 April 2008Annual return made up to 24/03/08 (4 pages)
26 February 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
3 April 2007Annual return made up to 24/03/07 (2 pages)
19 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 May 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Annual return made up to 24/03/06 (6 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Secretary resigned (1 page)
6 April 2005Annual return made up to 24/03/05 (5 pages)
6 April 2005New director appointed (2 pages)
17 March 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
16 April 2004Annual return made up to 24/03/04 (5 pages)
29 January 2004Full accounts made up to 30 September 2003 (11 pages)
10 April 2003Annual return made up to 24/03/03 (5 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 30 September 2002 (11 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
28 March 2002Annual return made up to 24/03/02 (4 pages)
29 January 2002Full accounts made up to 30 September 2001 (10 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
23 April 2001Annual return made up to 24/03/01 (4 pages)
7 January 2001Full accounts made up to 30 September 2000 (10 pages)
12 April 2000Annual return made up to 24/03/00 (4 pages)
12 April 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
6 January 2000Full accounts made up to 30 September 1999 (11 pages)
4 May 1999Annual return made up to 24/03/99 (6 pages)
4 May 1999Director resigned (1 page)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
16 April 1998Annual return made up to 24/03/98 (6 pages)
16 April 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 30 September 1997 (10 pages)
18 August 1997Full accounts made up to 30 September 1996 (13 pages)
22 April 1997Annual return made up to 24/03/97 (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Annual return made up to 24/03/96 (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
6 February 1996Full accounts made up to 30 September 1995 (13 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 June 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Secretary resigned;new secretary appointed (4 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Annual return made up to 24/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 October 1946Incorporation (28 pages)