MCCOLL ASSOCIATES (CONSULTING ENGINEERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Satisfaction of charge 2 in full |
13/03/2513 March 2025 | Satisfaction of charge 1 in full |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
18/02/2518 February 2025 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2025-02-18 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Purchase of own shares. |
04/05/224 May 2022 | Cancellation of shares. Statement of capital on 2022-04-06 |
22/04/2222 April 2022 | Confirmation statement made on 2022-02-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Change of details for Mr Kenneth James Donald as a person with significant control on 2021-11-30 |
25/01/2225 January 2022 | Change of details for Mr James Dickson as a person with significant control on 2021-11-30 |
06/01/226 January 2022 | Purchase of own shares. |
06/01/226 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
05/01/225 January 2022 | Cessation of David Watson as a person with significant control on 2021-11-30 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Memorandum and Articles of Association |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID WATSON / 20/02/2019 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 58 |
17/07/1917 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1912 June 2019 | CESSATION OF MICHAEL CURRAN AS A PSC |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/03/162 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | ADOPT ARTICLES 29/05/2014 |
12/03/1412 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
18/11/1318 November 2013 | 18/11/13 STATEMENT OF CAPITAL GBP 84 |
18/11/1318 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/1318 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/02/1320 February 2013 | SAIL ADDRESS CHANGED FROM: C/O MCCOLL ASSOCIATES GLADSTONE HOUSE 6A MILL LANE EDINBURGH EH6 6TJ SCOTLAND |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURRAN / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DONALD / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID WATSON / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON / 01/03/2010 |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | LOCATION OF DEBENTURE REGISTER |
11/03/0911 March 2009 | LOCATION OF REGISTER OF MEMBERS |
11/03/0911 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
05/09/085 September 2008 | ADOPT ARTICLES 28/08/2008 |
27/06/0827 June 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCCOLL ASSOCIATES (CONSULTING ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company