About

Registered Number: SC144955
Date of Incorporation: 15/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: C/O MILNE CRAIG, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

 

Based in Renfrewshire, Mcnee, Hermiston Ltd was registered on 15 June 1993, it's status is listed as "Active". There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Heather Murray 27 November 2006 - 1
CALLAGHAN, Henry 02 March 2008 - 1
MCNEE, John Pollock 15 June 1993 27 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Henry 18 July 2011 - 1
MCNEE, Eleanor Aird 15 June 1993 02 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 30 June 2014
AAMD - Amended Accounts 17 June 2014
SH01 - Return of Allotment of shares 15 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 16 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
CC04 - Statement of companies objects 16 May 2012
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 25 July 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 23 June 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 21 March 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 29 March 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 July 1994
288 - N/A 16 June 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.