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

A&A Mcneill Transport Limited AIRDRIE


Founded in 2016, A&A Mcneill Transport, classified under reg no. SC527589 is an active company. Currently registered at Unit 2 Block 1 ML6 9SE, Airdrie the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2023.

The company has 3 directors, namely Jane Y., Alan M. and Archibald M.. Of them, Alan M., Archibald M. have been with the company the longest, being appointed on 22 February 2016 and Jane Y. has been with the company for the least time - from 13 January 2020. As of 29 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the ML5 3QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1144555 . It is located at Lifting Logistics, Crane Hire Limited, Airdrie with a total of 2 carsand 2 trailers.

A&A Mcneill Transport Limited Address / Contact

Office Address Unit 2 Block 1
Office Address2 Brownsburn Industrial Estate
Town Airdrie
Post code ML6 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC527589
Date of Incorporation Mon, 22nd Feb 2016
Industry Freight transport by road
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jane Y.

Position: Director

Appointed: 13 January 2020

Alan M.

Position: Director

Appointed: 22 February 2016

Archibald M.

Position: Director

Appointed: 22 February 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Alan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Archibald M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan M.

Notified on 17 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Archibald M.

Notified on 21 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets21 31938 80492 598142 21896 508196 116289 228
Net Assets Liabilities3 86430 26592 146113 618103 170149 692185 196
Cash Bank On Hand     110 72045 664
Debtors     85 396243 564
Other Debtors      70 560
Property Plant Equipment     118 547258 065
Other
Average Number Employees During Period 58108814
Creditors31 89310 00015 94414 83376 40046 406157 022
Fixed Assets14 43837 82884 194107 98483 062118 547 
Net Current Assets Liabilities-10 5742 43723 89620 46720 10877 551133 185
Total Assets Less Current Liabilities3 86440 265108 090128 451103 170196 098391 250
Accumulated Depreciation Impairment Property Plant Equipment     118 19742 812
Finance Lease Liabilities Present Value Total     46 406157 022
Increase Decrease In Property Plant Equipment      159 995
Increase From Depreciation Charge For Year Property Plant Equipment      44 057
Other Creditors     4043 582
Other Taxation Social Security Payable     20 87414 162
Property Plant Equipment Gross Cost     236 744234 995
Provisions For Liabilities Balance Sheet Subtotal      49 032
Total Additions Including From Business Combinations Property Plant Equipment      183 575
Trade Creditors Trade Payables     72 65277 045
Trade Debtors Trade Receivables     85 396173 004

Transport Operator Data

Lifting Logistics
Address Crane Hire Limited , Carlisle Road , Chapelhall
City Airdrie
Post code ML6 8RL
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 15, 2023 director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search