Company NameMcColl Holdings Limited
DirectorDavid Andrew McColl
Company StatusActive
Company NumberSC545184
CategoryPrivate Limited Company
Incorporation Date13 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr David Andrew McColl
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Barrachnie Drive Baillieston
Glasgow
G69 6SN
Scotland

Location

Registered AddressDrumcavel House 150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

17 February 2017Delivered on: 24 February 2017
Persons entitled: Mrs Wilma Mccoll

Classification: A registered charge
Particulars: Gartloch farm, gartloch road, gartloch. GLA23664 and the ground at gartcosh farm and whitehill farm, gartcosh LAN188287.. Please see map for further details.
Outstanding

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
15 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 February 2017Registration of charge SC5451840001, created on 17 February 2017 (6 pages)
24 February 2017Registration of charge SC5451840001, created on 17 February 2017 (6 pages)
10 November 2016Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom to Drumcavel House 150 Drumcavel Road Muirhead Glasgow G69 9ES on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom to Drumcavel House 150 Drumcavel Road Muirhead Glasgow G69 9ES on 10 November 2016 (1 page)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 10
(25 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 10
(25 pages)