Company NameMcColl Limited
Company StatusDissolved
Company NumberSC280376
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameIsandco Four Hundred And Fifty Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Colin Robert McColl
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(2 days after company formation)
Appointment Duration9 years, 7 months (closed 10 October 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Burns Road
Aberdeen
AB15 4NT
Scotland
Secretary NameMcColl & Associates Limited (Corporation)
StatusClosed
Appointed24 February 2005(2 days after company formation)
Appointment Duration9 years, 7 months (closed 10 October 2014)
Correspondence Address11 Burns Road
Aberdeen
Aberdeenshire
AB15 4NT
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewww.martinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered Address11 Burns Road
Aberdeen
AB15 4NT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Colin Robert Mccoll
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,352
Cash£313
Current Liabilities£17,665

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 March 2014Director's details changed for Colin Robert Mccoll on 1 September 2012 (2 pages)
30 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(3 pages)
30 March 2014Director's details changed for Colin Robert Mccoll on 1 September 2012 (2 pages)
27 November 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
20 August 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
21 April 2012Director's details changed for Colin Robert Mccoll on 21 April 2012 (2 pages)
21 April 2012Registered office address changed from 19 Edgehill Terrace Aberdeen AB15 5HA Scotland on 21 April 2012 (1 page)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 May 2010Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL on 27 May 2010 (1 page)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mccoll & Associates Limited on 22 February 2010 (2 pages)
13 April 2010Director's details changed for Colin Robert Mccoll on 22 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Director's change of particulars / colin mccoll / 22/09/2007 (1 page)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 24 north silver street aberdeen AB10 1RL (1 page)
2 November 2007Registered office changed on 02/11/07 from: 11 burns road aberdeen grampian AB15 4NT (1 page)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 22/02/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 22/02/06; full list of members (6 pages)
4 March 2005Company name changed isandco four hundred and fifty s even LIMITED\certificate issued on 04/03/05 (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
22 February 2005Incorporation (33 pages)