Company NameMc Wellservices Ltd
DirectorsMark Alexander Collie and Pamela Fiona Collie
Company StatusActive
Company NumberSC306042
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMark Alexander Collie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 days after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHazelbank 5 Upper Colbost
Isle Of Skye
IV55 8ZT
Scotland
Director NameMrs Pamela Fiona Collie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 days after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHazelbank 5 Upper Colbost
Isle Of Skye
IV55 8ZT
Scotland
Secretary NameMrs Pamela Fiona Collie
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 days after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHazelbank 5 Upper Colbost
Isle Of Skye
IV55 8ZT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHazelbank 5 Upper Colbost
Dunvegan
Isle Of Skye
IV55 8ZT
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

3 at £1Mark Alexander Collie
50.00%
Ordinary
3 at £1Pamela Fiona Collie
50.00%
Ordinary

Financials

Year2014
Net Worth£94,274
Cash£78,376
Current Liabilities£29,361

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

9 February 2021Delivered on: 23 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as hazelbank, 5 upper colbost, by dunvegan, isle of sky, being the subjects registered in the land register of scotland under title number INV39851.
Outstanding
13 November 2015Delivered on: 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mag findargat, 6 upper colbost, glendale, isle of skye. INV9173.
Outstanding
3 September 2015Delivered on: 17 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
2 August 2016Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 2 August 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 29 July 2016 (1 page)
19 November 2015Registration of charge SC3060420002, created on 13 November 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Registration of charge SC3060420001, created on 3 September 2015 (8 pages)
17 September 2015Registration of charge SC3060420001, created on 3 September 2015 (8 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Registered office address changed from 25 Eastbank Brechin Angus DD9 6AT Scotland on 24 September 2010 (1 page)
17 September 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 17 September 2010 (1 page)
19 August 2010Director's details changed for Mark Alexander Collie on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Pamela Fiona Collie on 28 July 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 August 2009Return made up to 28/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 August 2008Return made up to 28/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2006Ad 31/07/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
21 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
28 July 2006Incorporation (9 pages)