Company NameMcColl Wells Limited
DirectorWilliam James Hewitson
Company StatusDissolved
Company NumberSC030035
CategoryPrivate Limited Company
Incorporation Date4 May 1954(69 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(57 years, 10 months after company formation)
Appointment Duration12 years
RoleB.Sc.C.Eng.A.M.I.C.E.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Peatford
Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
Director NameMr Christopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochangarth Bruce Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1PD
Scotland
Director NameCatherine Anne Kerr Rafferty
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Street
Lochmaben
DG11 1QS
Scotland
Secretary NameCatherine Anne Kerr Rafferty
NationalityBritish
StatusResigned
Appointed30 December 1988(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Street
Lochmaben
DG11 1QS
Scotland

Contact

Websitemccollwells.co.uk

Location

Registered AddressThe Hollies
Peatford
Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

34.9k at £1Crombie Construction LTD
99.71%
Ordinary
100 at £1Building Craftsmen (Dumfries) LTD
0.29%
Ordinary

Financials

Year2014
Net Worth£410,530

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 March 2012Delivered on: 10 March 2012
Persons entitled: Christopher Halliday Mcghie & Another

Classification: Standard security
Secured details: All sums due under a share purchase agreement.
Particulars: 1 bruce court lochmaben lockerbie dmf 21535.
Outstanding
25 April 1984Delivered on: 8 May 1984
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject known as braewells, lochmaben, dumfries.
Fully Satisfied
4 February 1985Delivered on: 14 February 1985
Satisfied on: 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank.
Fully Satisfied
25 April 1984Delivered on: 8 May 1984
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject known as braewells, lochmaben, dumfries.
Fully Satisfied
25 August 1964Delivered on: 8 September 1964
Satisfied on: 13 September 2006
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due on current accounts together with interest.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,000
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 35,000
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 35,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 March 2013Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 March 2012Termination of appointment of Catherine Rafferty as a secretary (2 pages)
13 March 2012Registered office address changed from 8 Princes Street Lochmaben Lockerbie DG11 1QS on 13 March 2012 (1 page)
13 March 2012Termination of appointment of Catherine Rafferty as a director (2 pages)
13 March 2012Appointment of William James Hewitson as a director (3 pages)
13 March 2012Termination of appointment of Christopher Mcghie as a director (2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from 8 princes street lochmaben lockerbie DG11 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 September 2006Dec mort/charge * (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 July 2005Amended full accounts made up to 31 December 2004 (18 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 31/12/02; no change of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 31/12/00; no change of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 31/12/99; no change of members (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 28 barras lochmaben DG11 1QD (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Company name changed john mccoll wells (lochmaben) li mited\certificate issued on 19/01/96 (2 pages)
8 January 1996Return made up to 31/12/95; full list of members (3 pages)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 May 1954Incorporation (14 pages)