JOHN H MCNAE LTD.
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA5 5NX

Company number SC294906
Status Active
Incorporation Date 28 December 2005
Company Type Private Limited Company
Address MAYFIELD, YETT, TARBOLTON, AYRSHIRE, KA5 5NX
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of JOHN H MCNAE LTD. are www.johnhmcnae.co.uk, and www.john-h-mcnae.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. John H Mcnae Ltd is a Private Limited Company. The company registration number is SC294906. John H Mcnae Ltd has been working since 28 December 2005. The present status of the company is Active. The registered address of John H Mcnae Ltd is Mayfield Yett Tarbolton Ayrshire Ka5 5nx. . MCNAE, Mary Graham is a Secretary of the company. MCNAE, Andrew is a Director of the company. MCNAE, John Howie is a Director of the company. MCNAE, Mary Graham is a Director of the company. MCNAE, Neil is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
MCNAE, Mary Graham
Appointed Date: 28 December 2005

Director
MCNAE, Andrew
Appointed Date: 28 December 2005
52 years old

Director
MCNAE, John Howie
Appointed Date: 28 December 2005
76 years old

Director
MCNAE, Mary Graham
Appointed Date: 28 December 2005
77 years old

Director
MCNAE, Neil
Appointed Date: 09 January 2006
50 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Persons With Significant Control

Mrs Mary Graham Mcnae
Notified on: 18 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Howie Mcnae
Notified on: 18 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN H MCNAE LTD. Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Satisfaction of charge 1 in full
06 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

22 Sep 2015
Registration of charge SC2949060002, created on 16 September 2015
...
... and 29 more events
12 Jan 2006
New secretary appointed;new director appointed
12 Jan 2006
New director appointed
05 Jan 2006
Secretary resigned
05 Jan 2006
Director resigned
28 Dec 2005
Incorporation

JOHN H MCNAE LTD. Charges

16 September 2015
Charge code SC29 4906 0002
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 October 2007
Bond & floating charge
Delivered: 1 November 2007
Status: Satisfied on 29 January 2016
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…