D.V. MCCOLL LIMITED
RIGHEAD INDUSTRIAL ESTATE,

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3LX

Company number SC068824
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address ALEXANDER GRAHAM BELL HOUSE, SHOLTO CRESCENT, RIGHEAD INDUSTRIAL ESTATE,, BELLSHILL, LANARKSHIRE, ML4 3LX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,000 . The most likely internet sites of D.V. MCCOLL LIMITED are www.dvmccoll.co.uk, and www.d-v-mccoll.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. D V Mccoll Limited is a Private Limited Company. The company registration number is SC068824. D V Mccoll Limited has been working since 16 July 1979. The present status of the company is Active. The registered address of D V Mccoll Limited is Alexander Graham Bell House Sholto Crescent Righead Industrial Estate Bellshill Lanarkshire Ml4 3lx. . MCCROSSAN, Isobel Vance is a Secretary of the company. BURNS, Colin Alexander is a Director of the company. MCCOLL, Neil Russell is a Director of the company. MCCOLL, Neil Murdoch is a Director of the company. Secretary MCCOLL, David has been resigned. Director MCCOLL, David has been resigned. Director MCCOLL, David Vance has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCCROSSAN, Isobel Vance
Appointed Date: 29 April 2005

Director
BURNS, Colin Alexander
Appointed Date: 15 October 2008
48 years old

Director
MCCOLL, Neil Russell
Appointed Date: 10 July 2015
37 years old

Director
MCCOLL, Neil Murdoch
Appointed Date: 14 September 1999
75 years old

Resigned Directors

Secretary
MCCOLL, David
Resigned: 29 April 2005

Director
MCCOLL, David
Resigned: 06 May 2010
68 years old

Director
MCCOLL, David Vance
Resigned: 23 October 1999
98 years old

Persons With Significant Control

Mrs Cathrine Mccoll
Notified on: 28 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.V. MCCOLL LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000

14 Mar 2016
Appointment of Removed Under Section 1095 as a director on 1 August 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

14 Mar 2016
Appointment of Removed Under Section 1095 as a director on 1 August 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

...
... and 70 more events
28 Feb 1989
Accounts for a small company made up to 31 December 1987

05 Feb 1989
Return made up to 15/02/88; full list of members

24 Sep 1987
Return made up to 19/12/86; full list of members

24 Sep 1987
Accounts for a small company made up to 31 December 1986

26 Feb 1987
Accounting reference date shortened from 31/07 to 31/12

D.V. MCCOLL LIMITED Charges

8 May 2012
Floating charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 March 1982
Floating charge
Delivered: 16 March 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…