Company NameNeill & Co. Financial Services Limited
DirectorDerek Livingstone Fulton
Company StatusActive
Company NumberSC097550
CategoryPrivate Limited Company
Incorporation Date26 February 1986(38 years, 2 months ago)
Previous NameStrathlachan Property Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Derek Livingstone Fulton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address6 Weavers Lane
Glassford
Strathaven
South Lanarkshire
ML10 6FP
Scotland
Secretary NameMargaret Marcella Fulton
NationalityBritish
StatusCurrent
Appointed01 June 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address6 Weavers Lane
Glassford
Strathaven
South Lanarkshire
ML10 6FP
Scotland
Director NameJames Barrowman Neill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address15 Inglewood Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8QD
Scotland
Director NameSheila McInnes Neill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 08 January 2002)
RoleCompany Director
Correspondence Address15 Inglewood Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8QD
Scotland
Secretary NameJames Barrowman Neill
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Inglewood Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8QD
Scotland

Contact

Websiteneillandlandcofs.co.uk

Location

Registered Address9 Ardross Street
Inverness
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.5k at £1Derek Livingstone Fulton
77.50%
Ordinary
4.5k at £1Margaret Marcella Fulton
22.50%
Ordinary

Financials

Year2014
Net Worth£20,858
Cash£5,455
Current Liabilities£16,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Statement of capital on 31 December 2018
  • GBP 100
(5 pages)
24 December 2018Solvency Statement dated 20/12/18 (1 page)
24 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2018Statement by Directors (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
(4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20,000
(4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit 7, 1/5 Main Street Cambuslang Glasgow G72 7EX on 4 July 2012 (1 page)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Derek Livingstone Fulton on 31 December 2009 (2 pages)
1 April 2010Director's details changed for Derek Livingstone Fulton on 31 December 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 May 2007Registered office changed on 14/05/07 from: 290 stonelaw road burnside glasgow south lanarkshire G73 3RP (1 page)
14 May 2007Registered office changed on 14/05/07 from: 290 stonelaw road burnside glasgow south lanarkshire G73 3RP (1 page)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Full accounts made up to 31 March 2005 (16 pages)
3 October 2005Full accounts made up to 31 March 2005 (16 pages)
22 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 August 2004Full accounts made up to 31 March 2004 (16 pages)
31 August 2004Full accounts made up to 31 March 2004 (16 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 November 2003Ad 19/11/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
21 November 2003Ad 19/11/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
18 February 2003Return made up to 31/12/02; full list of members (6 pages)
18 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 15 inglewood crescent hairmyres east kilbride G75 8QD (1 page)
25 January 2002Registered office changed on 25/01/02 from: 15 inglewood crescent hairmyres east kilbride G75 8QD (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 October 1999Company name changed strathlachan property co. Limite d\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed strathlachan property co. Limite d\certificate issued on 21/10/99 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 October 1999Ad 30/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1999Ad 30/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (3 pages)
27 June 1996Full accounts made up to 31 March 1996 (3 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)