You are here: bizstats.co.uk > a-z index > J list > J list

J & M Mcnee Limited BATHGATE


Founded in 2009, J & M Mcnee, classified under reg no. SC353363 is an active company. Currently registered at 30 Mid Street EH48 1PT, Bathgate the company has been in the business for fifteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023. Since 17th February 2009 J & M Mcnee Limited is no longer carrying the name Macnewco Two Hundred And Sixty Three.

The firm has 2 directors, namely Margaret M., James M.. Of them, James M. has been with the company the longest, being appointed on 2 February 2009 and Margaret M. has been with the company for the least time - from 24 April 2009. As of 14 May 2024, there was 1 ex director - Joyce W.. There were no ex secretaries.

J & M Mcnee Limited Address / Contact

Office Address 30 Mid Street
Town Bathgate
Post code EH48 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353363
Date of Incorporation Tue, 13th Jan 2009
Industry Mixed farming
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Margaret M.

Position: Director

Appointed: 24 April 2009

James M.

Position: Director

Appointed: 02 February 2009

Macdonalds Solicitors

Position: Corporate Secretary

Appointed: 13 January 2009

Resigned: 01 April 2009

Joyce W.

Position: Director

Appointed: 13 January 2009

Resigned: 02 February 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is James M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Margaret M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Macnewco Two Hundred And Sixty Three February 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Current Assets354 291392 509433 75148 119131 259215 477326 608
Net Assets Liabilities1 611 2351 649 8481 390 5391 426 5071 486 5031 501 8021 555 727
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0453 7809002 1341 0003 7004 383
Average Number Employees During Period 222222
Creditors166 144456 599452 61422 36537 37494 324141 578
Fixed Assets1 425 1331 417 7181 410 3021 402 8871 393 6181 384 3491 375 080
Net Current Assets Liabilities188 147235 910-18 86325 75493 885121 153185 030
Total Assets Less Current Liabilities1 613 2801 353 6281 391 4391 428 6411 487 5031 505 5021 560 110

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements