Edinburgh
Midlothian
EH14 2JP
Scotland
Director Name | Mr James Park Dickson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Engineering Technician |
Country of Residence | Scotland |
Correspondence Address | 13a Edinburgh Road Musselburgh Midlothian EH21 6EA Scotland |
Secretary Name | Mr James Park Dickson |
---|---|
Status | Current |
Appointed | 04 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | McColl Associates 1 Meadowbank Place Edinburgh EH8 7AW Scotland |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Engineering Technician |
Country of Residence | Scotland |
Correspondence Address | 9 Eastfield Loan Tranent East Lothian EH33 1FA Scotland |
Director Name | Mr Michael Curran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 193 Rullion Road Penicuik Midlothian EH26 9JF Scotland |
Director Name | Mr David Watson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 75 Wellside Haddington East Lothian EH41 4RP Scotland |
Secretary Name | Mr David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Wellside Haddington East Lothian EH41 4RP Scotland |
Website | mccoll-assoc.co.uk |
---|---|
Telephone | 0131 5550721 |
Telephone region | Edinburgh |
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
26 at £1 | Kenneth James Donald 30.95% Ordinary B |
---|---|
26 at £1 | Michael Curran 30.95% Ordinary A |
16 at £1 | Dr David Watson 19.05% Ordinary D |
16 at £1 | James Dickson 19.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £354,587 |
Cash | £322,712 |
Current Liabilities | £193,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
4 April 2008 | Delivered 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 2008 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Resolutions
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Termination of appointment of Andrew Wilson as a director (2 pages) |
18 November 2013 | Cancellation of shares. Statement of capital on 18 November 2013
|
18 November 2013 | Purchase of own shares. (3 pages) |
18 November 2013 | Resolutions
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Register inspection address has been changed from C/O Mccoll Associates Gladstone House 6a Mill Lane Edinburgh EH6 6TJ Scotland (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (11 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (11 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (11 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Michael Curran on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Wilson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for James Dickson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth James Donald on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Andrew Wilson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr. David Watson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for James Dickson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth James Donald on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Curran on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr. David Watson on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
11 March 2009 | Location of register of members (1 page) |
9 October 2008 | Notice of assignment of name or new name to shares (1 page) |
5 September 2008 | Resolutions
|
27 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2008 | Incorporation (21 pages) |