MCNEIL & SONS LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2AP

Company number SC015199
Status Active
Incorporation Date 31 July 1928
Company Type Private Limited Company
Address 18 JOHN DICKIE STREET, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 2AP
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 11,750 ; Registered office address changed from 18 John Dickie Street Kilmarnock KA1 2AP to 18 John Dickie Street Kilmarnock Ayrshire KA1 2AP on 27 June 2016; Secretary's details changed for Robert Lumsden Biggar on 22 June 2016. The most likely internet sites of MCNEIL & SONS LIMITED are www.mcneilsons.co.uk, and www.mcneil-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. Mcneil Sons Limited is a Private Limited Company. The company registration number is SC015199. Mcneil Sons Limited has been working since 31 July 1928. The present status of the company is Active. The registered address of Mcneil Sons Limited is 18 John Dickie Street Kilmarnock Ayrshire Scotland Ka1 2ap. . BIGGAR, Robert Lumsden is a Secretary of the company. BIGGAR, Robert Lumsden is a Director of the company. MACK, Robert Brown is a Director of the company. Secretary BIGGAR, John Gray has been resigned. Director BIGGAR, John Gray has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BIGGAR, Robert Lumsden
Appointed Date: 19 February 2002

Director

Director
MACK, Robert Brown

69 years old

Resigned Directors

Secretary
BIGGAR, John Gray
Resigned: 19 February 2002

Director
BIGGAR, John Gray
Resigned: 19 February 2002
95 years old

MCNEIL & SONS LIMITED Events

27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,750

27 Jun 2016
Registered office address changed from 18 John Dickie Street Kilmarnock KA1 2AP to 18 John Dickie Street Kilmarnock Ayrshire KA1 2AP on 27 June 2016
27 Jun 2016
Secretary's details changed for Robert Lumsden Biggar on 22 June 2016
27 Jun 2016
Director's details changed for Robert Lumsden Biggar on 22 June 2016
27 Jun 2016
Director's details changed for Robert Brown Mack on 22 June 2016
...
... and 73 more events
11 Aug 1988
Full accounts made up to 31 December 1987

11 Aug 1987
Full accounts made up to 31 December 1986

11 Aug 1987
Return made up to 30/07/87; full list of members

09 Dec 1986
Return made up to 30/07/86; full list of members

26 Nov 1986
Full accounts made up to 31 December 1985

MCNEIL & SONS LIMITED Charges

11 October 2005
Bond & floating charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 March 2002
Standard security
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: John Gray Biggar
Description: 18 john dickie street, kilmarnock.