Company NameMcCole Enterprises Limited
Company StatusDissolved
Company NumberSC215685
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSheila McCole
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(4 days after company formation)
Appointment Duration22 years, 2 months (closed 02 May 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address34 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland
Secretary NameAnne Orrock
NationalityBritish
StatusResigned
Appointed16 February 2001(4 days after company formation)
Appointment Duration14 years, 12 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address3 Alderbrook Heath
Ashbourne
County Meath
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sheila Mccole
100.00%
Ordinary

Financials

Year2014
Net Worth£6,101
Current Liabilities£11,010

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Termination of appointment of Anne Orrock as a secretary on 9 February 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Sheila Mccole on 12 January 2010 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 March 2008Return made up to 12/02/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 March 2005Return made up to 12/02/05; full list of members (2 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 March 2003Return made up to 12/02/03; full list of members (6 pages)
6 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 January 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
26 March 2001New secretary appointed (2 pages)
28 February 2001New director appointed (1 page)
28 February 2001Registered office changed on 28/02/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page)
22 February 2001Registered office changed on 22/02/01 from: 61 george street perth perthshire PH1 5LB (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
12 February 2001Incorporation (7 pages)