MACNEIL TRAINING AND DEVELOPMENTS LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G44 4TZ

Company number SC111718
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address 3 CARMUNNOCK ROAD, GLASGOW, LANARKSHIRE, G44 4TZ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 106 . The most likely internet sites of MACNEIL TRAINING AND DEVELOPMENTS LIMITED are www.macneiltraininganddevelopments.co.uk, and www.macneil-training-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Macneil Training and Developments Limited is a Private Limited Company. The company registration number is SC111718. Macneil Training and Developments Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Macneil Training and Developments Limited is 3 Carmunnock Road Glasgow Lanarkshire G44 4tz. . DENYER, Audrey is a Secretary of the company. BURNS, Paul Andrew is a Director of the company. DENYER, Audrey is a Director of the company. Secretary BURNS, Margaret has been resigned. Secretary HAKIM, Jimmy Haron has been resigned. Secretary LEONARD, Elizabeth has been resigned. Director BURNS, Paul Andrew has been resigned. Director HAKIM, Jimmy Haron has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
DENYER, Audrey
Appointed Date: 01 April 2003

Director
BURNS, Paul Andrew
Appointed Date: 01 April 1999
65 years old

Director
DENYER, Audrey
Appointed Date: 31 March 2007
64 years old

Resigned Directors

Secretary
BURNS, Margaret
Resigned: 08 May 1994
Appointed Date: 01 January 1992

Secretary
HAKIM, Jimmy Haron
Resigned: 01 April 2003
Appointed Date: 08 May 1994

Secretary
LEONARD, Elizabeth
Resigned: 01 January 1992

Director
BURNS, Paul Andrew
Resigned: 31 March 1998
65 years old

Director
HAKIM, Jimmy Haron
Resigned: 01 April 1999
Appointed Date: 31 March 1998
70 years old

Persons With Significant Control

Paul Andrew Burns
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MACNEIL TRAINING AND DEVELOPMENTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 106

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 106

...
... and 71 more events
16 Sep 1988
Registered office changed on 16/09/88 from: 24 castle st edinburgh EH2 3HT

16 Sep 1988
Director resigned;new director appointed

16 Sep 1988
Secretary resigned;new secretary appointed

16 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1988
Incorporation