About

Registered Number: SC163310
Date of Incorporation: 12/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Block 4, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD

 

Based in Dumbarton, Mccoll's Travel Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". Mccoll, Stephanie Anne, Mccoll, William, Mccoll, Janet, Mccoll, William are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLL, William 31 January 2013 - 1
MCCOLL, William 12 February 1996 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCOLL, Stephanie Anne 29 April 2016 - 1
MCCOLL, Janet 12 February 1996 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR04 - N/A 03 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 August 2017
MR01 - N/A 16 May 2017
MR04 - N/A 06 May 2017
CS01 - N/A 27 March 2017
CERTNM - Change of name certificate 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AP03 - Appointment of secretary 29 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 30 March 2013
TM01 - Termination of appointment of director 29 March 2013
AP01 - Appointment of director 29 March 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 13 November 2006
225 - Change of Accounting Reference Date 08 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 07 February 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 07 February 2002
410(Scot) - N/A 04 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 11 January 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 04 March 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 08 April 1997
288 - N/A 28 August 1996
288 - N/A 27 August 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Fully Satisfied

N/A

Bond & floating charge 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.