Macneil Training And Developments Limited LANARKSHIRE


Founded in 1988, Macneil Training And Developments, classified under reg no. SC111718 is an active company. Currently registered at 3 Carmunnock Road G44 4TZ, Lanarkshire the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Audrey D. and Paul B.. In addition one secretary - Audrey D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macneil Training And Developments Limited Address / Contact

Office Address 3 Carmunnock Road
Office Address2 Glasgow
Town Lanarkshire
Post code G44 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111718
Date of Incorporation Fri, 17th Jun 1988
Industry Installation of industrial machinery and equipment
Industry Other engineering activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Audrey D.

Position: Director

Appointed: 31 March 2007

Audrey D.

Position: Secretary

Appointed: 01 April 2003

Paul B.

Position: Director

Appointed: 01 April 1999

Jimmy H.

Position: Director

Appointed: 31 March 1998

Resigned: 01 April 1999

Jimmy H.

Position: Secretary

Appointed: 08 May 1994

Resigned: 01 April 2003

Margaret B.

Position: Secretary

Appointed: 01 January 1992

Resigned: 08 May 1994

Paul B.

Position: Director

Appointed: 31 December 1989

Resigned: 31 March 1998

Elizabeth L.

Position: Secretary

Appointed: 31 December 1989

Resigned: 01 January 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Paul B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-28 7763 637     
Balance Sheet
Cash Bank On Hand  68221 46263 57076 22328 930
Current Assets68 91665 78718 70034 48971 97884 42439 598
Debtors66 28945 17818 01813 0278 4088 20110 668
Net Assets Liabilities  -23 804-8 50520 60428 464-13 469
Other Debtors    3 053  
Property Plant Equipment  27 65118 3789 6603 015 
Cash Bank In Hand2 62720 609     
Net Assets Liabilities Including Pension Asset Liability-28 7763 637     
Tangible Fixed Assets31 83315 716     
Reserves/Capital
Called Up Share Capital102102     
Profit Loss Account Reserve-28 8783 535     
Shareholder Funds-28 7763 637     
Other
Investments Fixed Assets Depreciation30 00030 000     
Secured Debts14 1202 973     
Total Fixed Assets Additions 1 120     
Total Fixed Assets Cost Or Valuation152 884154 004     
Total Fixed Assets Depreciation121 051138 288     
Total Fixed Assets Depreciation Charge In Period 17 237     
Accrued Liabilities Deferred Income  7 13313 41316 06716 128 
Accumulated Depreciation Impairment Property Plant Equipment  104 413115 150123 868124 295124 994
Additions Other Than Through Business Combinations Property Plant Equipment   1 464 2 270 
Average Number Employees During Period  33333
Corporation Tax Payable   4 4959 6004 600 
Creditors  50 53247 94553 80357 94155 383
Depreciation Rate Used For Property Plant Equipment   151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 488 
Disposals Property Plant Equipment     8 488 
Finance Lease Liabilities Present Value Total  6 1976 1966 1966 196 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 5275 8705 8705 870 
Increase From Depreciation Charge For Year Property Plant Equipment   10 7378 7188 915699
Net Current Assets Liabilities-46 489-9 106-31 832-13 45618 17526 483-15 785
Other Creditors  6 2383 4161 8521 03428 421
Other Taxation Social Security Payable  12 5207 75110 69911 2008 618
Property Plant Equipment Gross Cost  132 064133 528133 528127 310 
Total Assets Less Current Liabilities-14 6566 610-4 1814 92227 83529 498-13 469
Trade Creditors Trade Payables  18 44412 6749 38918 76118 344
Trade Debtors Trade Receivables  18 01813 0275 3558 20110 668
Creditors Due After One Year Total Noncurrent Liabilities14 1202 973     
Creditors Due Within One Year Total Current Liabilities115 40574 893     
Fixed Assets31 83315 716     
Tangible Fixed Assets Additions 1 120     
Tangible Fixed Assets Cost Or Valuation122 884124 004     
Tangible Fixed Assets Depreciation91 051108 288     
Tangible Fixed Assets Depreciation Charge For Period 17 237     
Total Fixed Asset Investments Cost Or Valuation30 00030 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements