Company NameR.V. McNeilly And Company Limited
Company StatusDissolved
Company NumberSC056181
CategoryPrivate Limited Company
Incorporation Date13 August 1974(49 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRobert Vincent McNeilly
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 30 May 2017)
RolePlasterer
Correspondence AddressTara 32 Sutherland Avenue
Pollockshields
Glasgow
G41 4HQ
Scotland
Director NamePatricia McNeilly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(19 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressTara 32 Sutherland Avenue
Glasgow
G41 4HQ
Scotland
Secretary NameElish McEwan
NationalityBritish
StatusClosed
Appointed14 November 1994(20 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 30 May 2017)
RoleOffice Manager
Correspondence Address24 Polquhap Place
Thorncroft Park
Crookston Glasgow
Lanarkshire
G53 7FP
Scotland
Director NameMr Charles Hugh Gallagher
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(25 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 30 May 2017)
RoleChartered Builder
Country of ResidenceScotland
Correspondence Address10 Sundale Avenue
Clarkston
Glasgow
Lanarkshire
G76 7SZ
Scotland
Director NameAllan Walker Leitch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkhill Drive
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Secretary NameAllan Walker Leitch
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkhill Drive
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Director NameBernard Donnelly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(19 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 November 1994)
RoleCompany Director
Correspondence Address18 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Secretary NameBernard Donnelly
NationalityBritish
StatusResigned
Appointed20 November 1993(19 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 November 1994)
RoleCompany Director
Correspondence Address18 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland

Contact

Telephone0141 4295356
Telephone regionGlasgow

Location

Registered AddressHlb Kidsons,Breckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£3,993,478
Gross Profit£298,294
Net Worth£185,640
Cash£3,006
Current Liabilities£1,104,366

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

7 March 1991Delivered on: 26 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 cochrane street kilbirnie.
Outstanding
28 June 1984Delivered on: 16 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 darnley street, glasgow.
Outstanding
1 March 1983Delivered on: 7 March 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 April 1982Delivered on: 21 April 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and basement premises at 298 maxwell road, glasgow.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2015Order of court - dissolution void (2 pages)
23 January 2015Order of court - dissolution void (2 pages)
6 July 2005Dissolved (1 page)
6 July 2005Dissolved (1 page)
6 April 2005Notice of final meeting of creditors (3 pages)
6 April 2005Notice of final meeting of creditors (3 pages)
14 December 2000Notice of winding up order (1 page)
14 December 2000Notice of winding up order (1 page)
14 December 2000Appointment of a provisional liquidator (1 page)
14 December 2000Court order notice of winding up (1 page)
14 December 2000Court order notice of winding up (1 page)
14 December 2000Appointment of a provisional liquidator (1 page)
13 September 2000Appointment of a provisional liquidator (1 page)
13 September 2000Appointment of a provisional liquidator (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page)
5 January 2000Registered office changed on 05/01/00 from: paxton house 11 woodside crescent charing cross glasgow G3 7UW (1 page)
5 January 2000New director appointed (2 pages)
23 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999Full accounts made up to 31 July 1998 (18 pages)
8 April 1999Full accounts made up to 31 July 1998 (18 pages)
17 November 1998Return made up to 20/11/98; full list of members (6 pages)
17 November 1998Return made up to 20/11/98; full list of members (6 pages)
14 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
14 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
23 January 1997Secretary's particulars changed (1 page)
23 January 1997Secretary's particulars changed (1 page)
16 January 1997Full accounts made up to 31 July 1996 (13 pages)
16 January 1997Full accounts made up to 31 July 1996 (13 pages)
9 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1996Full accounts made up to 31 July 1995 (13 pages)
22 January 1996Full accounts made up to 31 July 1995 (13 pages)
9 November 1995Return made up to 20/11/95; full list of members (6 pages)
9 November 1995Return made up to 20/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)