Company NameM C McNeill & Company Ltd.
DirectorMalcolm McNeill
Company StatusActive
Company NumberSC305944
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Malcolm McNeill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RolePrivate Investigation
Country of ResidenceUnited Kingdom
Correspondence Address48 (F1) North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Secretary NameCarolyn Anne McNeill
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Easton Road
Bathgate
West Lothian
EH48 2AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 634608
Telephone regionBathgate

Location

Registered Address48f1 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Mr Malcolm Mcneill
50.00%
Ordinary
1 at £1Mrs Carolyn Anne Mcneill
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,361
Current Liabilities£10,745

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 December 2009Director's details changed for Malcolm Mcneill on 11 December 2009 (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 August 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
24 July 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
26 July 2006Incorporation (16 pages)