J & K MCNEILL LIMITED

SC270043
55 GILLSLAND GILLSLAND EYEMOUTH TD14 5JF

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2024 accounts Annual Accounts 4 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2023 accounts Annual Accounts 5 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
29 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Amended Accounts 3 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
12 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2019 accounts Annual Accounts 5 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
21 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2017 accounts Annual Accounts 8 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 8 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (Julian David Mcneill) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Kerry Mcneill) 2 Buy now
10 Jun 2010 accounts Annual Accounts 5 Buy now
29 Sep 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
24 Apr 2009 annual-return Return made up to 30/06/08; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 May 2008 accounts Annual Accounts 7 Buy now
18 Oct 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
21 Jul 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
07 Sep 2005 accounts Accounting reference date extended from 30/06/05 to 31/07/05 1 Buy now
20 Jul 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
30 Jun 2004 incorporation Incorporation Company 12 Buy now