Company NameJ.L. McNeil Limited
DirectorsAndrew Buchanan Malcolm and Walter Hattrick Malcolm
Company StatusActive
Company NumberSC040675
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(30 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(41 years after company formation)
Appointment Duration18 years, 9 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(59 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameDonald John Malcolm
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(24 years, 9 months after company formation)
Appointment Duration14 years (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressBoghouse
Brookfield
Johnstone
PA5 8UD
Scotland
Director NameHugh Stevenson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Director NameMartin Boyd Wilson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 May 1990)
RoleCompany Director
Correspondence Address3 Peockland Gardens
Elderslie
Johnstone
Renfrewshire
PA5 8AU
Scotland
Secretary NameHugh Stevenson
NationalityBritish
StatusResigned
Appointed28 April 1989(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Secretary NameMr Ian Black
NationalityBritish
StatusResigned
Appointed31 March 1995(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 May 1999(34 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland

Contact

Websitemalcolmgroup.co.uk

Location

Registered AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Wh Malcolm LTD
99.00%
Ordinary
1 at £1Nominee Of Malcolm Group
1.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

18 July 2005Delivered on: 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
18 December 1967Delivered on: 27 December 1967
Satisfied on: 30 September 1993
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Trust deed
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

Filing History

5 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 May 2008Return made up to 08/05/08; no change of members (7 pages)
28 May 2008Return made up to 08/05/08; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 June 2007Return made up to 08/05/07; no change of members (7 pages)
20 October 2006Full accounts made up to 31 January 2006 (7 pages)
20 October 2006Full accounts made up to 31 January 2006 (7 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (6 pages)
24 May 2005Return made up to 08/05/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2002Full accounts made up to 31 January 2002 (7 pages)
29 November 2002Full accounts made up to 31 January 2002 (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 November 2001Full accounts made up to 31 January 2001 (9 pages)
16 November 2001Full accounts made up to 31 January 2001 (9 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
16 November 2000Full accounts made up to 31 January 2000 (8 pages)
16 November 2000Full accounts made up to 31 January 2000 (8 pages)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
12 May 1998Return made up to 08/05/98; no change of members (4 pages)
12 May 1998Return made up to 08/05/98; no change of members (4 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
5 June 1997Return made up to 08/05/97; no change of members (4 pages)
5 June 1997Return made up to 08/05/97; no change of members (4 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Return made up to 08/05/96; full list of members (6 pages)
6 June 1995Return made up to 08/05/95; no change of members (4 pages)
6 June 1995Return made up to 08/05/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Full accounts made up to 31 December 1994 (9 pages)