Company NameMcColl Blaes And Fills Ltd
DirectorsElliott Luke McColl and Laura Ann McColl
Company StatusActive
Company NumberSC576998
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Elliott Luke McColl
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumcavel House 150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Director NameMs Laura Ann McColl
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumcavel House 150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Director NameMr Adam Inglis Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Chambers 142 West Nile Street
Glasgow
G1 2RQ
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 Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
19 April 2021Registered 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 19 April 2021 (1 page)
18 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
10 October 2017Appointment of Ms Laura Ann Mccoll as a director on 22 September 2017 (2 pages)
10 October 2017Notification of Laura Ann Mccoll as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Cessation of Adam Inglis Armstrong as a person with significant control on 22 September 2017 (1 page)
10 October 2017Notification of Elliott Luke Mccoll as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Appointment of Ms Laura Ann Mccoll as a director on 22 September 2017 (2 pages)
10 October 2017Appointment of Mr Elliott Luke Mccoll as a director on 22 September 2017 (2 pages)
10 October 2017Termination of appointment of Adam Inglis Armstrong as a director on 22 September 2017 (1 page)
10 October 2017Termination of appointment of Adam Inglis Armstrong as a director on 22 September 2017 (1 page)
10 October 2017Cessation of Adam Inglis Armstrong as a person with significant control on 22 September 2017 (1 page)
10 October 2017Notification of Elliott Luke Mccoll as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Notification of Laura Ann Mccoll as a person with significant control on 22 September 2017 (2 pages)
10 October 2017Appointment of Mr Elliott Luke Mccoll as a director on 22 September 2017 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
(24 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 100
(24 pages)