Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director Name | Jacqeline Holms |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(55 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mossend Glenmosston Road Kilmacolm Renfrewshire PA13 4PF Scotland |
Director Name | Judith Margaret Holms |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Lindores Kilmacolm PA13 4PB Scotland |
Director Name | Isabella Smith McGovern |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 82 Dunlop Street Greenock Renfrewshire PA16 9DA Scotland |
Director Name | Veronica Ann Young |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 144 Rankin Street Greenock Renfrewshire PA16 7JW Scotland |
Director Name | Jennifer Margaret Bliss |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 10/12 Hamilton Gate Greenock PA15 1JW Scotland |
Director Name | John Lavery Holms |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lindores Kilmacolm PA13 4PB Scotland |
Director Name | Susan Elizabeth Sarah Hejleh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 33 years, 7 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 17 Eddison Street Dianella Perth 6062 Foreign |
Secretary Name | Judith Margaret Holms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(33 years, 12 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Lindores Kilmacolm PA13 4PB Scotland |
Director Name | Mrs Anne Mitchell Muir |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(42 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 40 Battery Park Drive Greenock PA16 7UB Scotland |
Website | www.mcneilsjewellers.co.uk/ |
---|---|
Telephone | 01475 720683 |
Telephone region | Greenock |
Registered Address | 10/12 Hamilton Gate Greenock PA15 1JW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
1.2k at £1 | Jennifer Margaret Bliss 8.54% Ordinary |
---|---|
5.2k at £1 | Alan John Frederick Holms 37.01% Ordinary |
3.3k at £1 | John Holms 23.64% Ordinary |
2.3k at £1 | Jacqueline Holms 16.38% Ordinary |
2k at £1 | Susan Elizabeth Sarah Hejleh 14.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £991,624 |
Cash | £488,082 |
Current Liabilities | £79,823 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 12 January 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (1 month, 2 weeks from now) |
28 August 1997 | Delivered on: 8 September 1997 Persons entitled: David Mclean Carle and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/2A & 5/3,14 mitchell lane,glasgow. Outstanding |
---|---|
13 July 1993 | Delivered on: 15 July 1993 Satisfied on: 15 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 5 gordon street, glasgow. Fully Satisfied |
15 September 1982 | Delivered on: 23 September 1982 Satisfied on: 15 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop property 22 & 23 grey place, greenock. Fully Satisfied |
23 September 1980 | Delivered on: 29 September 1980 Satisfied on: 10 March 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 132/140 kirkintilloch road bishopbriggs. Fully Satisfied |
9 April 1974 | Delivered on: 18 April 1974 Satisfied on: 21 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
17 June 1970 | Delivered on: 30 June 1970 Satisfied on: 15 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: Office premises 4 argyle st., Greenock. Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Jennifer Margaret Bliss as a director on 27 July 2018 (1 page) |
8 November 2018 | Termination of appointment of John Lavery Holms as a director on 27 July 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
12 January 2018 | Change of details for Mr Alan Holms as a person with significant control on 21 September 2017 (2 pages) |
12 January 2018 | Change of details for Mr Alan Homs as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Director's details changed for Jennifer Margaret Bliss on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Susan Elizabeth Sarah Hejleh on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Alan John Frederick Holms on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Judith Holms as a director (1 page) |
12 March 2012 | Termination of appointment of Judith Holms as a director (1 page) |
12 March 2012 | Director's details changed for Jennifer Margaret Bliss on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Susan Elizabeth Sarah Hejleh on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Judith Holms as a secretary (1 page) |
12 March 2012 | Director's details changed for John Lavery Holms on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Judith Holms as a secretary (1 page) |
12 March 2012 | Director's details changed for John Lavery Holms on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Alan John Frederick Holms on 12 March 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 April 2011 | Annual return made up to 15 January 2011 (18 pages) |
6 April 2011 | Annual return made up to 15 January 2011 (18 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 April 2010 | Appointment of Jacqeline Holms as a director (3 pages) |
23 April 2010 | Appointment of Jacqeline Holms as a director (3 pages) |
25 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (17 pages) |
25 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (17 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 December 2009 | Termination of appointment of Anne Muir as a director (2 pages) |
16 December 2009 | Termination of appointment of Anne Muir as a director (2 pages) |
14 February 2009 | Return made up to 15/01/09; no change of members (10 pages) |
14 February 2009 | Return made up to 15/01/09; no change of members (10 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2008 | Return made up to 15/01/08; no change of members (9 pages) |
11 March 2008 | Return made up to 15/01/08; no change of members (9 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (10 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (10 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 January 2006 | Return made up to 15/01/06; full list of members
|
6 January 2006 | Return made up to 15/01/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
29 December 2003 | £ ic 15000/14167 31/10/03 £ sr 833@1=833 (1 page) |
29 December 2003 | £ ic 15000/14167 31/10/03 £ sr 833@1=833 (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 February 2003 | Return made up to 15/01/03; no change of members (9 pages) |
25 February 2003 | Return made up to 15/01/03; no change of members (9 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 May 2002 | Return made up to 15/01/02; change of members (9 pages) |
1 May 2002 | Return made up to 15/01/02; change of members (9 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 March 2001 | Return made up to 15/01/01; full list of members
|
26 March 2001 | Return made up to 15/01/01; full list of members
|
17 February 2000 | Full accounts made up to 31 January 1999 (13 pages) |
17 February 2000 | Full accounts made up to 31 January 1999 (13 pages) |
11 January 2000 | Return made up to 15/01/00; full list of members
|
11 January 2000 | Return made up to 15/01/00; full list of members
|
16 March 1999 | Return made up to 15/01/99; no change of members (6 pages) |
16 March 1999 | Return made up to 15/01/99; no change of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
8 April 1998 | Return made up to 15/01/98; full list of members
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 15/01/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
27 February 1998 | Full accounts made up to 31 January 1997 (14 pages) |
27 February 1998 | Full accounts made up to 31 January 1997 (14 pages) |
21 October 1997 | Dec mort/charge * (5 pages) |
21 October 1997 | Dec mort/charge * (5 pages) |
15 October 1997 | Dec mort/charge * (8 pages) |
15 October 1997 | Dec mort/charge * (2 pages) |
15 October 1997 | Dec mort/charge * (2 pages) |
15 October 1997 | Dec mort/charge * (8 pages) |
15 October 1997 | Dec mort/charge * (2 pages) |
15 October 1997 | Dec mort/charge * (2 pages) |
8 September 1997 | Partic of mort/charge * (5 pages) |
8 September 1997 | Partic of mort/charge * (5 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
25 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
25 February 1997 | Return made up to 15/01/97; no change of members (6 pages) |
24 February 1997 | Full accounts made up to 31 January 1996 (12 pages) |
24 February 1997 | Full accounts made up to 31 January 1996 (12 pages) |
15 January 1996 | Return made up to 15/01/96; full list of members
|
15 January 1996 | Return made up to 15/01/96; full list of members
|
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |