Company NameMcColls Coaches Limited
Company StatusDissolved
Company NumberSC043522
CategoryPrivate Limited Company
Incorporation Date19 May 1966(57 years, 11 months ago)
Dissolution Date16 April 2015 (9 years ago)
Previous NamesDuncan Stewart (Coaches) Limited and Auld Street Garage Ltd.

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr William McColl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1988(22 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 16 April 2015)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm, Blairlusk Farm
Gartocharan
Alexandria
Dunbartonshire
G83 4ND
Scotland
Secretary NameMr William McColl
NationalityBritish
StatusClosed
Appointed01 March 1995(28 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 16 April 2015)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm, Blairlusk Farm
Gartocharan
Alexandria
Dunbartonshire
G83 4ND
Scotland
Director NameJohn Boyce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(22 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 1999)
RoleMechanic
Correspondence AddressInchwood Farm Cottage
Kilsyth Road
Milton Of Campsie
East Dunbartonshire
G65 8AL
Scotland
Director NameJack Hinde
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1995)
RoleMechanic
Correspondence Address79 Breval Crescent
Hardgate
Glasgow
Director NameIan McTavish
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(22 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 1998)
RoleCoach Operator
Correspondence Address14 Westburn Crescent
Rutherglen
Glasgow
Lanarkshire
G73 2RW
Scotland
Secretary NameJack Hinde
NationalityBritish
StatusResigned
Appointed23 December 1988(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address79 Breval Crescent
Hardgate
Glasgow
Director NameMrs Janet McColl
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(33 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm Blairlusk Farm
Gartocharn
Alexandria
Dunbartonshire
G83 4ND
Scotland

Contact

Websitewww.mccolls.org.uk
Telephone01389 754321
Telephone regionDumbarton

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

501 at £1William Mccoll
50.10%
Ordinary
250 at £1Mrs Janet Mccoll
25.00%
Ordinary
249 at £1William Mccoll Jnr
24.90%
Ordinary

Financials

Year2014
Net Worth£23,648
Current Liabilities£588,937

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Order of court for early dissolution (1 page)
17 March 2014Court order notice of winding up (1 page)
17 March 2014Registered office address changed from Block 4D Vale of Leven Industrial Estate Dumbarton Dunbartonshire G82 3PD Scotland on 17 March 2014 (3 pages)
17 March 2014Notice of winding up order (1 page)
28 October 2013Appointment of a provisional liquidator (1 page)
12 June 2013Termination of appointment of Janet Mccoll as a director on 31 May 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 February 2013Registered office address changed from Block 4 Vale of Leven Industrial Estate Dumbarton G82 3PD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Block 4 Vale of Leven Industrial Estate Dumbarton G82 3PD on 8 February 2013 (1 page)
8 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1,000
(5 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 January 2010Director's details changed for Mr William Mccoll on 30 November 2009 (2 pages)
9 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mrs Janet Mccoll on 30 November 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Director and secretary's change of particulars / william mccoll / 30/04/2008 (1 page)
13 February 2009Director's change of particulars / janet mccoll / 31/01/2009 (2 pages)
13 February 2009Return made up to 23/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Return made up to 23/12/07; full list of members (4 pages)
20 February 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
13 November 2006Registered office changed on 13/11/06 from: ballagan garage, stirling road gartocharn alexandria dunbartonshire G83 8LY (1 page)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2005Return made up to 23/12/05; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
13 December 2004Return made up to 23/12/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Return made up to 23/12/03; full list of members (7 pages)
3 March 2003Return made up to 23/12/02; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
11 March 2002Accounts made up to 31 May 2001 (9 pages)
15 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
31 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
14 March 2000Director resigned (1 page)
21 January 2000Partic of mort/charge * (6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
31 March 1999Full accounts made up to 31 May 1998 (9 pages)
10 February 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
5 March 1998Return made up to 23/12/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
10 January 1997Return made up to 23/12/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (9 pages)
11 March 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1994Company name changed duncan stewart (coaches) LIMITED\certificate issued on 08/06/94 (2 pages)
19 May 1966Incorporation (18 pages)
19 May 1966Certificate of incorporation (1 page)