Company NameMcKinven & Colville Limited
DirectorBarry John Colville
Company StatusActive
Company NumberSC269006
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry John Colville
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCreagbhan Low Askomil
Campbeltown
Argyll
PA28 6EP
Scotland
Secretary NameMr Barry John Colville
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCreagbhan Low Askomil
Campbeltown
Argyll
PA28 6EP
Scotland
Director NameCalum Kenneth McKinven
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Meadows
Tomaig Road
Campbeltown
Argyll
PA28 6PE
Scotland
Director NameMrs Lindsay Mary Colville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
Snipefield Industrial Estate
Campbeltown
Argyll
PA28 6SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemckinvenandcolville.com
Email address[email protected]
Telephone01586 552724
Telephone regionCampbeltown

Location

Registered AddressUnit 2
Snipefield Industrial Estate
Campbeltown
Argyll
PA28 6SY
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

66 at £1Barry Colville
66.00%
Ordinary
33 at £1Lindsay Colville
33.00%
Ordinary
1 at £1Barry Colville
1.00%
Ordinary B

Financials

Year2014
Net Worth£344,686
Cash£124,811
Current Liabilities£297,981

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

15 September 2004Delivered on: 28 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

2 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 February 2017Termination of appointment of Lindsay Mary Colville as a director on 25 January 2017 (1 page)
31 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 April 2015Appointment of Mrs Lindsay Mary Colville as a director on 6 April 2015 (2 pages)
14 April 2015Appointment of Mrs Lindsay Mary Colville as a director on 6 April 2015 (2 pages)
11 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
14 May 2014Purchase of own shares. (5 pages)
14 May 2014Memorandum and Articles of Association (14 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2014Termination of appointment of Calum Mckinven as a director (1 page)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 3
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 3
(4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
25 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Barry John Colville on 23 June 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Barry John Colville on 23 June 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Barry John Colville on 9 June 2010 (2 pages)
24 August 2010Director's details changed for Calum Kenneth Mckinven on 9 June 2010 (2 pages)
24 August 2010Director's details changed for Calum Kenneth Mckinven on 9 June 2010 (2 pages)
24 August 2010Director's details changed for Barry John Colville on 9 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Return made up to 09/06/09; no change of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 09/06/08; no change of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 June 2007Return made up to 09/06/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2006Return made up to 09/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
17 June 2005Return made up to 09/06/05; full list of members (7 pages)
28 September 2004Partic of mort/charge * (6 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
9 June 2004Incorporation (16 pages)