MCCOLL ASSOCIATES (CONSULTING ENGINEERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewSatisfaction of charge 2 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 1 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-04-06

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Kenneth James Donald as a person with significant control on 2021-11-30

View Document

25/01/2225 January 2022 Change of details for Mr James Dickson as a person with significant control on 2021-11-30

View Document

06/01/226 January 2022 Purchase of own shares.

View Document

06/01/226 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

05/01/225 January 2022 Cessation of David Watson as a person with significant control on 2021-11-30

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WATSON / 20/02/2019

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 58

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 CESSATION OF MICHAEL CURRAN AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 ADOPT ARTICLES 29/05/2014

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 84

View Document

18/11/1318 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: C/O MCCOLL ASSOCIATES GLADSTONE HOUSE 6A MILL LANE EDINBURGH EH6 6TJ SCOTLAND

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURRAN / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DONALD / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID WATSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON / 01/03/2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/09/085 September 2008 ADOPT ARTICLES 28/08/2008

View Document

27/06/0827 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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