Gartocharan
Alexandria
Dunbartonshire
G83 4ND
Scotland
Secretary Name | Mr William McColl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(28 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 16 April 2015) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Farm, Blairlusk Farm Gartocharan Alexandria Dunbartonshire G83 4ND Scotland |
Director Name | John Boyce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 1999) |
Role | Mechanic |
Correspondence Address | Inchwood Farm Cottage Kilsyth Road Milton Of Campsie East Dunbartonshire G65 8AL Scotland |
Director Name | Jack Hinde |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 1995) |
Role | Mechanic |
Correspondence Address | 79 Breval Crescent Hardgate Glasgow |
Director Name | Ian McTavish |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 1998) |
Role | Coach Operator |
Correspondence Address | 14 Westburn Crescent Rutherglen Glasgow Lanarkshire G73 2RW Scotland |
Secretary Name | Jack Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 79 Breval Crescent Hardgate Glasgow |
Director Name | Mrs Janet McColl |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Blairlusk Farm Gartocharn Alexandria Dunbartonshire G83 4ND Scotland |
Website | www.mccolls.org.uk |
---|---|
Telephone | 01389 754321 |
Telephone region | Dumbarton |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
501 at £1 | William Mccoll 50.10% Ordinary |
---|---|
250 at £1 | Mrs Janet Mccoll 25.00% Ordinary |
249 at £1 | William Mccoll Jnr 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,648 |
Current Liabilities | £588,937 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Order of court for early dissolution (1 page) |
17 March 2014 | Court order notice of winding up (1 page) |
17 March 2014 | Registered office address changed from Block 4D Vale of Leven Industrial Estate Dumbarton Dunbartonshire G82 3PD Scotland on 17 March 2014 (3 pages) |
17 March 2014 | Notice of winding up order (1 page) |
28 October 2013 | Appointment of a provisional liquidator (1 page) |
12 June 2013 | Termination of appointment of Janet Mccoll as a director on 31 May 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 February 2013 | Registered office address changed from Block 4 Vale of Leven Industrial Estate Dumbarton G82 3PD on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Block 4 Vale of Leven Industrial Estate Dumbarton G82 3PD on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 January 2010 | Director's details changed for Mr William Mccoll on 30 November 2009 (2 pages) |
9 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mrs Janet Mccoll on 30 November 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Director and secretary's change of particulars / william mccoll / 30/04/2008 (1 page) |
13 February 2009 | Director's change of particulars / janet mccoll / 31/01/2009 (2 pages) |
13 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Return made up to 23/12/07; full list of members (4 pages) |
20 February 2007 | Return made up to 23/12/06; full list of members
|
13 November 2006 | Registered office changed on 13/11/06 from: ballagan garage, stirling road gartocharn alexandria dunbartonshire G83 8LY (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 December 2005 | Return made up to 23/12/05; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
3 March 2003 | Return made up to 23/12/02; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
11 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members
|
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
31 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
14 March 2000 | Director resigned (1 page) |
21 January 2000 | Partic of mort/charge * (6 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 23/12/99; full list of members
|
31 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 February 1999 | Return made up to 23/12/98; no change of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 March 1998 | Return made up to 23/12/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
10 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
11 March 1996 | Return made up to 23/12/95; full list of members
|
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1994 | Company name changed duncan stewart (coaches) LIMITED\certificate issued on 08/06/94 (2 pages) |
19 May 1966 | Incorporation (18 pages) |
19 May 1966 | Certificate of incorporation (1 page) |