Background WavePink WaveYellow Wave

J.L. MCNEIL LIMITED (SC040675)

J.L. MCNEIL LIMITED (SC040675) is an active UK company. incorporated on 10 July 1964. with registered office in Linwood Industrial Estate. The company operates in the Transportation and Storage sector, engaged in freight transport by road. J.L. MCNEIL LIMITED has been registered for 61 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
SC040675
Status
active
Type
ltd
Incorporated
10 July 1964
Age
61 years
Address
Brookfield House, Linwood Industrial Estate, PA3 3BU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.L. MCNEIL LIMITED

J.L. MCNEIL LIMITED is an active company incorporated on 10 July 1964 with the registered office located in Linwood Industrial Estate. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. J.L. MCNEIL LIMITED was registered 61 years ago.(SIC: 49410)

Status

active

Active since 61 years ago

Company No

SC040675

LTD Company

Age

61 Years

Incorporated 10 July 1964

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Brookfield House Burnbrae Drive Linwood Industrial Estate, PA3 3BU,

Timeline

2 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jul 64
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born January 1962
Director
Appointed 31 Mar 1995

MALCOLM, Walter Hattrick

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born December 1960
Director
Appointed 18 Jul 2005

BLACK, Ian

Resigned
3 Leeburn Avenue, JohnstonePA6 7DN
Secretary
Appointed 31 Mar 1995
Resigned 01 May 1999

STEVENSON, Hugh

Resigned
Auchenames Cottage Kibbleston Road, JohnstonePA10 2PN
Secretary
Appointed N/A
Resigned 31 Mar 1995

STEWART, Charles Roderick

Resigned
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 01 May 1999
Resigned 02 Feb 2024

MALCOLM, Donald John

Resigned
Boghouse, JohnstonePA5 8UD
Born April 1925
Director
Appointed N/A
Resigned 03 May 2003

STEVENSON, Hugh

Resigned
Auchenames Cottage Kibbleston Road, JohnstonePA10 2PN
Born January 1921
Director
Appointed N/A
Resigned 31 Mar 1995

WILSON, Martin Boyd

Resigned
3 Peockland Gardens, JohnstonePA5 8AU
Born April 1912
Director
Appointed N/A
Resigned 08 May 1990

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brookfield House, Linwood Industrial EstatePA3 3BU
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
28 July 2005
155(6)a155(6)a
Legacy
27 July 2005
410(Scot)410(Scot)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Incorporation Company
10 July 1964
NEWINCIncorporation