Company NameJ C Macneil Fishing Ltd
DirectorsJonathan Macneil and Catriona Macneil
Company StatusActive
Company NumberSC354574
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Jonathan Macneil
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Vatersay
Castlebay
Isle Of Barra
HS9 5YL
Scotland
Secretary NameMrs Catriona Macneil
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Vatersay
Castlebay
Isle Of Barra
HS9 5YL
Scotland
Director NameMrs Catriona Macneil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland

Location

Registered Address26 Lewis Street
Stornway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Columba Macneil
100.00%
Ordinary

Financials

Year2014
Net Worth£5,597
Cash£2
Current Liabilities£37,367

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

20 May 2015Delivered on: 24 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64 shares in the fishing boat presently known as five sisters official number C16951AND port letters and number CY856.
Outstanding
7 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 28 February 2023 (5 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
7 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 March 2020Appointment of Mrs Catriona Macneil as a director on 1 March 2019 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
31 January 2020Amended micro company accounts made up to 28 February 2019 (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 January 2018Amended micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 May 2015Registration of charge SC3545740002, created on 20 May 2015 (8 pages)
24 May 2015Registration of charge SC3545740002, created on 20 May 2015 (8 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Registration of charge 3545740001 (6 pages)
15 May 2014Registration of charge 3545740001 (6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Jonathan Macneil on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Jonathan Macneil on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Jonathan Macneil on 2 March 2010 (2 pages)
5 February 2009Incorporation (18 pages)
5 February 2009Incorporation (18 pages)