Company NameMcNeill Estates
Company StatusActive
Company NumberSC025237
CategoryPrivate Unlimited Company
Incorporation Date1 April 1947(77 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMichael Loudon Lorne McNeill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarneight Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EQ
Scotland
Director NameMr Charles Arrol Lorne McNeill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(60 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLaundry House Shennanton
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EG
Scotland
Director NameMr Edward Ivor Anthony McNeill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(60 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCorrybracken Shennanton
Kirkcowan
Newton Stewart
DG8 0EG
Scotland
Secretary NameMrs Jemma McNeill
StatusCurrent
Appointed11 January 2019(71 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressEstate Office Shennanton
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EG
Scotland
Director NameMrs Pamela Anne Margaret McNeill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 07 February 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarseriggan
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EG
Scotland
Secretary NameMichael Loudon Lorne McNeill
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 9 months after company formation)
Appointment Duration30 years (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarneight Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EQ
Scotland

Contact

Websitewww.emcneill.com

Location

Registered AddressEstate Office Shennanton
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0EG
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

49.6k at £1Charles Arrol Mcneill
45.00%
Ordinary
49.6k at £1Edward Ivor Anthony Mcneill
45.00%
Ordinary
11k at £1Michael L.l Mcneill
10.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: Pne Wind UK Limited

Classification: A registered charge
Particulars: Barfad fell shennanton estate newton stewart wigtownshire.
Outstanding
12 April 2012Delivered on: 14 April 2012
Persons entitled: Pne Wind UK Limited

Classification: Standard security
Secured details: Obligations in terms of an agreement.
Particulars: Ardachie farm, kirkcowan, newton stewart, title number WGN3421.
Outstanding

Filing History

5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110,250
(6 pages)
7 July 2015Registered office address changed from Carseriggan Kirkcowan Wigtownshire Scotland to Estate Office Shennanton Kirkcowan Newton Stewart Wigtownshire DG8 0EG on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Carseriggan Kirkcowan Wigtownshire Scotland to Estate Office Shennanton Kirkcowan Newton Stewart Wigtownshire DG8 0EG on 7 July 2015 (2 pages)
15 January 2015Director's details changed for Michael Loudon Lorne Mcneill on 31 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Charles Arrol Mcneil on 31 December 2014 (3 pages)
15 January 2015Secretary's details changed for Michael Loudon Lorne Mcneill on 31 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 110,250
(6 pages)
15 January 2015Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page)
15 January 2015Director's details changed for Mr Edward Ivor Anthony Mcneill on 31 December 2014 (2 pages)
16 September 2014Registration of charge SC0252370003, created on 9 September 2014 (8 pages)
16 September 2014Registration of charge SC0252370003, created on 9 September 2014 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110,250
(6 pages)
13 September 2013Registration of charge 0252370002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Termination of appointment of Pamela Mcneill as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Pamela Anne Margaret Mcneill on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Edward Ivor Anthony Mcneill on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Charles Arrol Mcneil on 31 December 2009 (2 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Return made up to 31/12/00; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; full list of members (5 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)