UKBizDB.co.uk

W & R MCCOLL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W & R Mccoll Limited. The company was founded 8 years ago and was given the registration number SC517887. The firm's registered office is in DUNBLANE. You can find them at Nether Cambushinnie Farm, Cromlix, Dunblane, Perthshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:W & R MCCOLL LIMITED
Company Number:SC517887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:13 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Nether Cambushinnie Farm, Cromlix, Dunblane, Perthshire, United Kingdom, FK15 9JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director09 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director14 December 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director14 December 2021Active
Nether Cambushinnie Farm, Cromlix, Dunblane, United Kingdom, FK15 9JU

Director14 October 2015Active
Nether Cambushinnie Farm, Cromlix, Dunblane, United Kingdom, FK15 9JU

Director14 October 2015Active

People with Significant Control

Medivet Group Limited
Notified on:14 December 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Hyde, 38 Clarendon Road, Watford, United Kingdom, WD17 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Ruth Mccoll
Notified on:01 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Nether Cambushinnie Farm, Cromlix, Dunblane, United Kingdom, FK15 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Mccoll
Notified on:01 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Nether Cambushinnie Farm, Cromlix, Dunblane, United Kingdom, FK15 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.