D.v. Mccoll Limited

General information

Name:

D.v. Mccoll Ltd

Office Address:

Block 7 Unit 1 2 Janesmith Street Etna Industrial Estate ML2 7XJ Wishaw

Number: SC068824

Incorporation date: 1979-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as D.v. Mccoll was established on Monday 16th July 1979 as a Private Limited Company. The enterprise's office can be contacted at Wishaw on Block 7 Unit 1 2 Janesmith Street, Etna Industrial Estate. Assuming you want to get in touch with the company by post, its zip code is ML2 7XJ. The registration number for D.v. Mccoll Limited is SC068824. The enterprise's principal business activity number is 43390 and their NACE code stands for Other building completion and finishing. D.v. Mccoll Ltd reported its account information for the period that ended on Thursday 31st March 2022. The company's latest confirmation statement was submitted on Friday 17th February 2023.

In order to be able to match the demands of the customer base, the following firm is consistently led by a body of two directors who are David M. and Neil M.. Their successful cooperation has been of great importance to this specific firm since May 2018. In order to find professional help with legal documentation, the abovementioned firm has been using the skills of Isobel M. as a secretary since April 2005.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 03 May 2018

Latest update: 19 April 2024

Neil M.

Role: Director

Appointed: 10 July 2015

Latest update: 19 April 2024

Isobel M.

Role: Secretary

Appointed: 29 April 2005

Latest update: 19 April 2024

People with significant control

Cathrine M. is the individual who has control over this firm, owns 1/2 or less of company shares.

Cathrine M.
Notified on 28 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 June 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 November 2012
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2013

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2014

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2015

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2016

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
44
Company Age

Closest Companies - by postcode