Newton Stewart
Wigtownshire
DG8 0EQ
Scotland
Director Name | Mr Charles Arrol Lorne McNeill |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(60 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laundry House Shennanton Kirkcowan Newton Stewart Wigtownshire DG8 0EG Scotland |
Director Name | Mr Edward Ivor Anthony McNeill |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(60 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Corrybracken Shennanton Kirkcowan Newton Stewart DG8 0EG Scotland |
Secretary Name | Mrs Jemma McNeill |
---|---|
Status | Current |
Appointed | 11 January 2019(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Estate Office Shennanton Kirkcowan Newton Stewart Wigtownshire DG8 0EG Scotland |
Director Name | Mrs Pamela Anne Margaret McNeill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 07 February 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Carseriggan Kirkcowan Newton Stewart Wigtownshire DG8 0EG Scotland |
Secretary Name | Michael Loudon Lorne McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 9 months after company formation) |
Appointment Duration | 30 years (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barneight Kirkcowan Newton Stewart Wigtownshire DG8 0EQ Scotland |
Website | www.emcneill.com |
---|
Registered Address | Estate Office Shennanton Kirkcowan Newton Stewart Wigtownshire DG8 0EG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid Galloway |
49.6k at £1 | Charles Arrol Mcneill 45.00% Ordinary |
---|---|
49.6k at £1 | Edward Ivor Anthony Mcneill 45.00% Ordinary |
11k at £1 | Michael L.l Mcneill 10.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 September 2013 | Delivered 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 2012 | Delivered 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 |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Michael Loudon Lorne Mcneill on 31 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Charles Arrol Mcneil on 31 December 2014 (3 pages) |
15 January 2015 | Secretary's details changed for Michael Loudon Lorne Mcneill on 31 December 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page) |
15 January 2015 | Director's details changed for Mr Edward Ivor Anthony Mcneill on 31 December 2014 (2 pages) |
16 September 2014 | Registration of charge SC0252370003, created on 9 September 2014 (8 pages) |
16 September 2014 | Registration of charge SC0252370003, created on 9 September 2014 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 September 2013 | Registration of charge 0252370002
|
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Termination of appointment of Pamela Mcneill as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Pamela Anne Margaret Mcneill on 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Edward Ivor Anthony Mcneill on 31 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Charles Arrol Mcneil on 31 December 2009 (2 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
18 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |