About

Registered Number: SC270043
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 55 Gillsland, Gillsland, Eyemouth, Berwickshire, TD14 5JF

 

J & K Mcneill Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Julian David 30 June 2004 - 1
MCNEILL, Kerry 30 June 2004 - 1
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED 30 June 2004 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
FIRSTSCOTTISH SECRETARIES LIMITED 30 June 2004 30 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 July 2020
RP04PSC01 - N/A 22 May 2020
PSC01 - N/A 12 July 2019
CS01 - N/A 12 July 2019
PSC04 - N/A 12 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 December 2017
PSC09 - N/A 21 August 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 29 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 February 2009
410(Scot) - N/A 19 September 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 07 September 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.