Company NameD Neil Builders Limited
DirectorsDavid Neil and Kathleen Ann Neil
Company StatusActive
Company NumberSC233757
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Neil
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Mainscroft
Erskine
Renfrewshire
PA8 7AB
Scotland
Secretary NameKathleen Neil
NationalityBritish
StatusCurrent
Appointed30 June 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address7 Mainscroft
Erskine
Renfrewshire
PA8 7AB
Scotland
Director NameKathleen Ann Neil
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Mainscroft
Erskine
Renfrewshire
PA8 7AB
Scotland
Director NameKathleen Ann Neil
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Mainscroft
Erskine
Renfrewshire
PA8 7AB
Scotland
Secretary NameMr David Neil
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Mainscroft
Erskine
Renfrewshire
PA8 7AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBalmaha Cottage Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

8 at £1David Neil
80.00%
Ordinary
2 at £1Kathleen Neil
20.00%
Ordinary

Financials

Year2014
Net Worth£57,169
Cash£86,390
Current Liabilities£52,062

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

5 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
22 April 2023Unaudited abridged accounts made up to 31 July 2022 (11 pages)
7 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
8 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
24 April 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
25 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 April 2020Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Balmaha Cottage Balmaha Loch Lomond Glasgow G63 0JQ on 20 April 2020 (1 page)
17 April 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
21 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 October 2015Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages)
3 October 2015Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages)
3 October 2015Appointment of Kathleen Ann Neil as a director on 1 September 2015 (3 pages)
24 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-24
  • GBP 10
(14 pages)
24 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-24
  • GBP 10
(14 pages)
24 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-24
  • GBP 10
(14 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 4 July 2014
Statement of capital on 2014-09-04
  • GBP 10
(14 pages)
4 September 2014Annual return made up to 4 July 2014
Statement of capital on 2014-09-04
  • GBP 10
(14 pages)
4 September 2014Annual return made up to 4 July 2014
Statement of capital on 2014-09-04
  • GBP 10
(14 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh, EH7 4HH on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Millar & Bryce Limited, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh, EH7 4HH on 26 September 2013 (1 page)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(14 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(14 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(14 pages)
25 July 2013Termination of appointment of David Neil as a secretary (2 pages)
25 July 2013Appointment of Kathleen Neil as a secretary (2 pages)
25 July 2013Termination of appointment of Kathleen Neil as a director (2 pages)
25 July 2013Termination of appointment of David Neil as a secretary (2 pages)
25 July 2013Termination of appointment of Kathleen Neil as a director (2 pages)
25 July 2013Appointment of Kathleen Neil as a secretary (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 4 July 2012 (14 pages)
11 September 2012Annual return made up to 4 July 2012 (14 pages)
11 September 2012Annual return made up to 4 July 2012 (14 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 July 2011Annual return made up to 4 July 2011 (15 pages)
28 July 2011Annual return made up to 4 July 2011 (15 pages)
28 July 2011Annual return made up to 4 July 2011 (15 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 July 2008Return made up to 04/07/08; full list of members (4 pages)
22 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 August 2007Return made up to 04/07/07; no change of members (7 pages)
28 August 2007Return made up to 04/07/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 August 2006Return made up to 04/07/06; full list of members (7 pages)
30 August 2006Return made up to 04/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Ad 29/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 August 2005Ad 29/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 August 2003Return made up to 04/07/03; full list of members (7 pages)
29 August 2003Return made up to 04/07/03; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: burnfield house 49 burnfield avenue, giffnock glasgow G46 7TP (1 page)
29 July 2003Registered office changed on 29/07/03 from: burnfield house 49 burnfield avenue, giffnock glasgow G46 7TP (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
4 July 2002Incorporation (16 pages)
4 July 2002Incorporation (16 pages)