MCNEIL ELECTRICAL SERVICES LIMITED
MAYBOLE

Hellopages » South Ayrshire » South Ayrshire » KA19 8EH

Company number SC087248
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address WOODLANDS KNOCKDON, CULROY, MAYBOLE, AYRSHIRE, KA19 8EH
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Statement of capital following an allotment of shares on 29 December 2016 GBP 100 ; Amended total exemption small company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of MCNEIL ELECTRICAL SERVICES LIMITED are www.mcneilelectricalservices.co.uk, and www.mcneil-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Ayr Rail Station is 5 miles; to Newton-on-Ayr Rail Station is 6.1 miles; to Prestwick Rail Station is 8 miles; to Prestwick Intl Airport Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcneil Electrical Services Limited is a Private Limited Company. The company registration number is SC087248. Mcneil Electrical Services Limited has been working since 21 March 1984. The present status of the company is Active. The registered address of Mcneil Electrical Services Limited is Woodlands Knockdon Culroy Maybole Ayrshire Ka19 8eh. . MCNEIL, Elaine is a Secretary of the company. MCNEIL, Elaine is a Director of the company. Director MCNEIL, John has been resigned. Director MCNEIL, Stuart John has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary

Director
MCNEIL, Elaine

67 years old

Resigned Directors

Director
MCNEIL, John
Resigned: 03 December 2004
Appointed Date: 09 July 1989
91 years old

Director
MCNEIL, Stuart John
Resigned: 16 March 2009
Appointed Date: 03 December 2004
42 years old

MCNEIL ELECTRICAL SERVICES LIMITED Events

20 Feb 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 100

20 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Micro company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
01 Jun 1987
Accounts for a small company made up to 31 March 1986
20 Apr 1987
Return made up to 13/12/85; full list of members
21 Jan 1986
Accounts for a small company made up to 31 March 1985
21 Mar 1984
Certificate of incorporation
21 Mar 1984
Incorporation

MCNEIL ELECTRICAL SERVICES LIMITED Charges

23 November 2007
Standard security
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 18 bolestyle road, kirkmichael.
21 September 2007
Standard security
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Willowbank, 12 crookfur road, newton mearns, glasgow-title…
12 February 2007
Standard security
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Twenty one eddington drive, newton mearns, glasgow.
24 July 2006
Standard security
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as and forming one hundred and seventeen…
19 July 2006
Standard security
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse known as twenty three manor avenue…
14 February 2006
Standard security
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as and forming 51 second avenue, kings…
10 January 2006
Standard security
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as and forming fifty five polnoon…
10 November 2005
Bond & floating charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 October 2005
Standard security
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming eight three lesmuir…
7 September 2005
Standard security
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as and forming 42 diana avenue…