Company NameScott McFall Accident Repair Company Limited
Company StatusActive
Company NumberSC071982
CategoryPrivate Limited Company
Incorporation Date26 June 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Campbell McFall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1989(9 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleCoachbuilder
Country of ResidenceScotland
Correspondence AddressUnit 2 4 Netherton Road
Wishaw
ML2 0EQ
Scotland
Director NameMrs Ann McFall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(15 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 4 Netherton Road
Wishaw
ML2 0EQ
Scotland
Secretary NameMrs Ann McFall
NationalityBritish
StatusCurrent
Appointed15 May 1996(15 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 4 Netherton Road
Wishaw
ML2 0EQ
Scotland
Director NameMr Lewis James Campbell McFall
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 4 Netherton Road
Wishaw
ML2 0EQ
Scotland
Director NameMr Anthony McFall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 4 Netherton Road
Wishaw
North Lanarkshire
ML2 0EQ
Scotland
Director NameJack Scott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 1996)
RoleCoachbuilder
Correspondence Address21 Hillfoot Gardens
Wishaw
Lanarkshire
ML2 8TP
Scotland
Secretary NameJack Scott
NationalityBritish
StatusResigned
Appointed15 September 1989(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address21 Hillfoot Gardens
Wishaw
Lanarkshire
ML2 8TP
Scotland

Contact

Websitewww.scottandmcfall-wishaw.co.uk

Location

Registered AddressUnit 2 4 Netherton Road
Wishaw
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Financials

Year2013
Net Worth£92,394
Cash£48,769
Current Liabilities£187,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

2 November 1988Delivered on: 7 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop, offices & yard at 4 netherton road, wishaw.
Outstanding
19 October 1987Delivered on: 30 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
21 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
20 April 2022Notification of Anthony Mcfall as a person with significant control on 29 July 2021 (2 pages)
20 April 2022Notification of Lewis James Campbell Mcfall as a person with significant control on 29 July 2021 (2 pages)
20 April 2022Appointment of Mr Anthony Mcfall as a director on 29 July 2021 (2 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
5 May 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
11 May 2020Director's details changed for Mr Lewis James Campbell Mcfall on 11 May 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
26 March 2020Appointment of Mr Lewis James Campbell Mcfall as a director on 1 May 2018 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,100
(4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Unit 2 4 Netherton Road Wishaw ML2 0EQ on 12 February 2016 (2 pages)
12 February 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Unit 2 4 Netherton Road Wishaw ML2 0EQ on 12 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,100
(4 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,100
(4 pages)
15 May 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LH on 15 May 2014 (1 page)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,100
(4 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,100
(4 pages)
15 May 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LH on 15 May 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Director's details changed for Campbell Mcfall on 14 April 2012 (2 pages)
25 April 2013Director's details changed for Campbell Mcfall on 14 April 2012 (2 pages)
25 April 2013Director's details changed for Ann Mcfall on 14 April 2012 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Ann Mcfall on 14 April 2012 (2 pages)
25 April 2013Secretary's details changed for Ann Mcfall on 14 April 2012 (1 page)
25 April 2013Secretary's details changed for Ann Mcfall on 14 April 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Campbell Mcfall on 13 April 2010 (2 pages)
29 April 2010Director's details changed for Campbell Mcfall on 13 April 2010 (2 pages)
29 April 2010Director's details changed for Ann Mcfall on 13 April 2010 (2 pages)
29 April 2010Director's details changed for Ann Mcfall on 13 April 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
2 December 2008Return made up to 13/04/08; full list of members (4 pages)
2 December 2008Return made up to 13/04/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 13/04/07; full list of members (7 pages)
12 July 2007Return made up to 13/04/07; full list of members (7 pages)
17 May 2006Return made up to 13/04/06; full list of members (7 pages)
17 May 2006Return made up to 13/04/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 13/04/04; full list of members (7 pages)
6 April 2004Return made up to 13/04/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Return made up to 13/04/00; full list of members (6 pages)
26 April 2000Return made up to 13/04/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 13/04/99; no change of members (4 pages)
20 April 1999Return made up to 13/04/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Return made up to 13/04/98; no change of members (4 pages)
29 April 1998Return made up to 13/04/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Registered office changed on 15/04/97 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page)
15 April 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
15 April 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
15 April 1997Registered office changed on 15/04/97 from: c/o french duncan 375 west george street glasgow G2 4LH (1 page)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
14 May 1996Registered office changed on 14/05/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)