Robert Mcnee Limited WEST LOTHIAN


Founded in 1965, Robert Mcnee, classified under reg no. SC041919 is an active company. Currently registered at Woodend Farm EH48 3AP, West Lothian the company has been in the business for fifty nine years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 2 directors in the the company, namely Andrew M. and Robert M.. In addition one secretary - Mary M. - is with the firm. As of 29 April 2024, there were 4 ex directors - Robert M., Robert M. and others listed below. There were no ex secretaries.

Robert Mcnee Limited Address / Contact

Office Address Woodend Farm
Office Address2 Armadale
Town West Lothian
Post code EH48 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC041919
Date of Incorporation Tue, 23rd Mar 1965
Industry Raising of other cattle and buffaloes
Industry Other mining and quarrying
End of financial Year 5th April
Company age 59 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 07 October 1998

Robert M.

Position: Director

Appointed: 07 October 1998

Mary M.

Position: Secretary

Appointed: 06 January 1997

Marion M.

Position: Secretary

Resigned: 06 January 1997

Robert M.

Position: Director

Resigned: 21 March 2022

Robert M.

Position: Director

Appointed: 31 December 1988

Resigned: 20 January 1999

Marion M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 April 2009

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 15 April 2009

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew M.

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

Robert M.

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

Robert M.

Notified on 1 June 2016
Ceased on 21 March 2022
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand159 998104 436253 46874 371
Debtors40 863177 611182 10784 866
Net Assets Liabilities4 172 2894 421 0524 668 4754 886 531
Other Debtors29 94746 39045 98420 233
Property Plant Equipment5 709 2205 744 5645 743 1215 786 632
Total Inventories312 516373 130409 193434 987
Other
Accumulated Depreciation Impairment Property Plant Equipment1 086 4891 141 5261 211 6741 310 580
Average Number Employees During Period7798
Bank Borrowings Overdrafts605 937505 034334 10567 578
Biological Assets Cost Model386 720367 245371 245355 410
Biological Assets Cost Model Gross386 720367 245371 245355 410
Cash On Hand159 998104 436253 468 
Corporation Tax Payable47 60261 59252 424 
Corporation Tax Recoverable  4 194 
Creditors1 350 9601 267 5021 180 144842 396
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -83 997-64 363-45 339
Disposals Property Plant Equipment -106 584-157 692-80 365
Finance Lease Liabilities Present Value Total 18 06730 63229 750
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -34 491-5 539
Increase From Depreciation Charge For Year Property Plant Equipment 139 034134 511144 245
Investments105105105105
Investments Fixed Assets105105105105
Net Deferred Tax Liability Asset 106 678141 169146 708
Nominal Value Allotted Share Capital667 000667 000667 000667 000
Number Shares Issued Fully Paid 667 000667 000667 000
Other Creditors745 023744 401745 068745 068
Other Provisions Balance Sheet Subtotal96 600106 678141 169146 708
Other Remaining Investments105105105105
Other Taxation Payable1 2587551 10040 442
Par Value Share 111
Property Plant Equipment Gross Cost6 795 7096 886 0906 954 7957 097 212
Provisions  141 169146 708
Purchases Additions Other Than Through Business Combinations Biological Assets Cost Model 32 8609 850825
Sales Disposals Biological Assets Cost Model 52 3355 85016 660
Total Additions Including From Business Combinations Property Plant Equipment 196 965226 397222 782
Trade Creditors Trade Payables86 42088 14578 29564 051
Trade Debtors Trade Receivables10 916131 221131 92964 633
Useful Life Property Plant Equipment Years 505050

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements