Company NameMcColl Associates (Consulting Engineers) Limited
DirectorsKenneth James Donald and James Park Dickson
Company StatusActive
Company NumberSC337976
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kenneth James Donald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address49 Kingsknowe Road South
Edinburgh
Midlothian
EH14 2JP
Scotland
Director NameMr James Park Dickson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleEngineering Technician
Country of ResidenceScotland
Correspondence Address13a Edinburgh Road
Musselburgh
Midlothian
EH21 6EA
Scotland
Secretary NameMr James Park Dickson
StatusCurrent
Appointed04 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressMcColl Associates 1 Meadowbank Place
Edinburgh
EH8 7AW
Scotland
Director NameMr Andrew Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleEngineering Technician
Country of ResidenceScotland
Correspondence Address9 Eastfield Loan
Tranent
East Lothian
EH33 1FA
Scotland
Director NameMr Michael Curran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address193 Rullion Road
Penicuik
Midlothian
EH26 9JF
Scotland
Director NameMr David Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address75 Wellside
Haddington
East Lothian
EH41 4RP
Scotland
Secretary NameMr David Watson
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Wellside
Haddington
East Lothian
EH41 4RP
Scotland

Contact

Websitemccoll-assoc.co.uk
Telephone0131 5550721
Telephone regionEdinburgh

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

26 at £1Kenneth James Donald
30.95%
Ordinary B
26 at £1Michael Curran
30.95%
Ordinary A
16 at £1Dr David Watson
19.05%
Ordinary D
16 at £1James Dickson
19.05%
Ordinary C

Financials

Year2014
Net Worth£354,587
Cash£322,712
Current Liabilities£193,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

4 April 2008Delivered on: 16 April 2008
Persons entitled: James Mccoll

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2008Delivered on: 3 April 2008
Persons entitled: Bank of Scotland PLC

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

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (9 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 84
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 84
(9 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 84
(10 pages)
28 November 2013Termination of appointment of Andrew Wilson as a director (2 pages)
18 November 2013Cancellation of shares. Statement of capital on 18 November 2013
  • GBP 84
(5 pages)
18 November 2013Purchase of own shares. (3 pages)
18 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Register inspection address has been changed from C/O Mccoll Associates Gladstone House 6a Mill Lane Edinburgh EH6 6TJ Scotland (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (11 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (11 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Michael Curran on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew Wilson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for James Dickson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kenneth James Donald on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Andrew Wilson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dr. David Watson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for James Dickson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kenneth James Donald on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Michael Curran on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dr. David Watson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Return made up to 18/02/09; full list of members (6 pages)
11 March 2009Location of register of members (1 page)
9 October 2008Notice of assignment of name or new name to shares (1 page)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2008Incorporation (21 pages)