Company NameMcColl Property Limited
Company StatusActive
Company Number09030749
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuaridh Douglas McColl
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr James McColl
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carlyle Court Maltings Place
Fulmead Street
London
SW6 2BX
Director NameMrs Helen Anne McColl
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameFaye Macnaught
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Helen Mccoll
33.33%
Ordinary
1 at £1James Mccoll
33.33%
Ordinary
1 at £1Ruaridh Mccoll
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2017Appointment of Mrs Helen Anne Mccoll as a director on 18 October 2017 (2 pages)
25 October 2017Cessation of Faye Macnaught as a person with significant control on 18 October 2017 (1 page)
24 October 2017Termination of appointment of Faye Macnaught as a director on 19 October 2017 (1 page)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
24 November 2015Director's details changed for Mr Jamie Mccoll on 18 June 2015 (2 pages)
20 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(3 pages)
20 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(3 pages)
18 June 2015Appointment of Mr Jamie Mccoll as a director on 18 June 2015 (2 pages)
23 May 2014Appointment of Faye Macnaught as a director (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)