Company NameMcNair Limited
DirectorBrian Ballantyne
Company StatusActive
Company NumberSC149151
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Ballantyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Manse Road Gardens
Bearsden
Glasgow
G61 3PJ
Scotland
Secretary NameClaire Ballantyne
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address1 Manse Road Gardens
Bearsden
Glasgow
G61 3PJ
Scotland
Director NameEwan Graham Kennedy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address23 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AJ
Scotland
Secretary NameMrs Anne Kennedy
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Director NameMr William Paterson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland
Secretary NameMr William Paterson
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland

Contact

Websitemcnair.uk.com

Location

Registered AddressOld Mill Park Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

2 at £1Mr Brian Ballantyne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 08/02/09; no change of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 08/02/08; no change of members (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 08/02/06; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 08/02/04; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Registered office changed on 05/04/03 from: old mill park glasgow rd kirkintilloch glasgow G66 1SF (1 page)
19 February 2003Return made up to 08/02/03; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 July 2000New secretary appointed (2 pages)
25 May 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
25 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
17 February 1999Return made up to 08/02/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
11 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Accounts for a dormant company made up to 28 February 1996 (5 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
22 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
22 March 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: old mill park glasgow road glasgow G66 1SF (1 page)
26 May 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1995New director appointed (2 pages)