Company NameMcNicoll Vehicle Sales Limited
DirectorsMatthew Henry Loveday and Alan Christopher Olivier-Smith
Company StatusActive
Company NumberSC432053
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Previous NameMcNicoll Mini Bus Hire Ltd

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 Matthew Henry Loveday
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(11 years after company formation)
Appointment Duration7 months
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 after company formation)
Appointment Duration7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Secretary NameMr Inderpal Lall
StatusCurrent
Appointed20 September 2023(11 years after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr David John Stewart
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Melrose Road
Galashiels
Selkirkshire
TD1 2AE
Scotland
Director NameMiss Gillian Cooper Stewart
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Melrose Road
Galashiels
Selkirkshire
TD1 2AE
Scotland
Secretary NameMr Keith Macgregor Leisk
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Melrose Road
Galashiels
Selkirkshire
TD1 2AE
Scotland
Director NameMr James Philp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Paul Leslie Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2023(11 years after company formation)
Appointment DurationResigned same day (resigned 20 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW

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

1 at £1David John Stewart
50.00%
Ordinary
1 at £1Gillian Cooper Stewart
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months 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)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 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 2
(5 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 2
(5 pages)
27 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 2
(5 pages)
14 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
6 September 2012Incorporation (23 pages)