Company NameMcNicoll Vehicle Hire Ltd.
Company StatusActive
Company NumberSC414679
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Leslie Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Matthew Henry Loveday
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleHead Of Commercial Vehicles & Uk Northern Region
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Alan Christopher Olivier-Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Secretary NameMr Inderpal Lall
StatusCurrent
Appointed20 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David John Stewart
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMiss Gillian Cooper Stewart
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Neil John Garden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland

Contact

Websitewww.mcnicollselfdrive.co.uk
Telephone01506 842881
Telephone regionBathgate

Location

Registered Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1Mr David John Stewart
65.00%
Ordinary
35 at £1Miss Gillian Cooper Stewart
35.00%
Ordinary

Financials

Year2014
Net Worth£152,789
Cash£156,906
Current Liabilities£480,194

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

25 June 2021Delivered on: 1 July 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
24 November 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
20 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(4 pages)
6 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Registered office address changed from Unit 22/5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 24 January 2013 (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 February 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100.00
(6 pages)
2 February 2012Appointment of David John Stewart as a director (3 pages)
2 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
2 February 2012Appointment of Gillian Cooper Stewart as a director (3 pages)
24 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2012Incorporation (24 pages)