Neeson Macdonald International Management Consultants Ltd. DUMBARTON


Neeson Macdonald International Management Consultants started in year 1999 as Private Limited Company with registration number SC198264. The Neeson Macdonald International Management Consultants company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Dumbarton at 85 Bonhill Road. Postal code: G82 2DU. Since 6th September 2000 Neeson Macdonald International Management Consultants Ltd. is no longer carrying the name Marlin Stonemasons.

At the moment there are 2 directors in the the firm, namely Josephine N. and Paul N.. In addition one secretary - Josephine N. - is with the company. Currenlty, the firm lists one former director, whose name is Joseph M. and who left the the firm on 22 July 2000. In addition, there is one former secretary - Mary M. who worked with the the firm until 22 July 2000.

Neeson Macdonald International Management Consultants Ltd. Address / Contact

Office Address 85 Bonhill Road
Town Dumbarton
Post code G82 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198264
Date of Incorporation Wed, 21st Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Josephine N.

Position: Director

Appointed: 22 July 2000

Paul N.

Position: Director

Appointed: 22 July 2000

Josephine N.

Position: Secretary

Appointed: 22 July 2000

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 21 July 1999

Resigned: 21 July 1999

Joseph M.

Position: Director

Appointed: 21 July 1999

Resigned: 22 July 2000

First Scottish International Services Limited

Position: Nominee Director

Appointed: 21 July 1999

Resigned: 21 July 1999

Mary M.

Position: Secretary

Appointed: 21 July 1999

Resigned: 22 July 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Paul N. The abovementioned PSC and has 25-50% shares.

Paul N.

Notified on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Marlin Stonemasons September 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth101 894101 801114 895      
Balance Sheet
Cash Bank On Hand  48 234103 643113 46350 54463 24810 03547 730
Current Assets49 16239 25348 234103 643116 49164 32566 00139 22264 065
Debtors19 89321 433  3 02813 7812 75329 18716 335
Net Assets Liabilities  114 611155 921177 797  190 324173 709
Other Debtors    3 02813 7812 75318 4073 553
Property Plant Equipment  1 418709    1 181
Cash Bank In Hand29 26917 82048 234      
Tangible Fixed Assets175 5651 418      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve101 794101 701114 795      
Shareholder Funds101 894101 801114 895      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6192 3283 0373 0373 0373 0373 322
Additions Other Than Through Business Combinations Property Plant Equipment        1 466
Amounts Owed By Directors     13 7822 75418 408 
Average Number Employees During Period     2222
Corporation Tax Payable  8 85812 9849 306    
Creditors  10 32223 87514 25920 84423 25412 69710 800
Disposals Investment Property Fair Value Model        75 565
Fixed Assets75 00175 56576 98376 27475 565  163 799131 181
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        41 766
Increase From Depreciation Charge For Year Property Plant Equipment   709709   285
Investment Property  75 56575 56575 565163 799163 799163 799130 000
Investment Property Fair Value Model  75 565 75 565163 799163 799163 799130 000
Net Current Assets Liabilities26 89326 23637 91279 768102 23243 48142 74726 52553 265
Number Shares Issued Fully Paid   100100 100100 
Other Creditors   10 8914 95310 0029 06510 63810 800
Other Taxation Social Security Payable    9 30610 84214 1892 059 
Par Value Share 1111 11 
Property Plant Equipment Gross Cost  3 0373 0373 0373 0373 0373 0374 503
Provisions For Liabilities Balance Sheet Subtotal  284121    10 737
Total Assets Less Current Liabilities101 894101 801114 895156 042177 797207 280206 546190 324184 446
Trade Debtors Trade Receivables       10 78012 782
Accrued Liabilities  9544 953     
Creditors Due Within One Year22 26913 01710 322      
Dividends Paid   10 000     
Number Shares Allotted 100100      
Profit Loss   51 310     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 5652 127      
Tangible Fixed Assets Cost Or Valuation9109103 037      
Tangible Fixed Assets Depreciation9099101 619      
Tangible Fixed Assets Depreciation Charged In Period 1709      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements