D.V. MCCOLL LIMITED

Register to unlock more data on OkredoRegister

D.V. MCCOLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068824

Incorporation date

16/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block 7 Unit 1 2 Janesmith Street, Etna Industrial Estate, Wishaw ML2 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1979)
dot icon20/02/2026
Change of details for Mrs Cathrine Mccoll as a person with significant control on 2026-02-17
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Change of details for Mrs Cathrine Mccoll as a person with significant control on 2025-06-24
dot icon16/06/2025
Registration of charge SC0688240003, created on 2025-06-04
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon20/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Director's details changed for Mr Neil Mccoll on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Registered office address changed from Block 7 Unit 1 2 Jane Smith Street Etna Industrial Estate Wishaw ML2 7XJ Scotland to Block 7 Unit 1 2 Janesmith Street Etna Industrial Estate Wishaw ML2 7XJ on 2022-06-10
dot icon10/06/2022
Registered office address changed from Block 7 Unit 1 2 Jane Smith Smith Street Etna Industrial Estate Wishaw Lanarkshire ML2 7XJ Scotland to Block 7 Unit 1 2 Jane Smith Street Etna Industrial Estate Wishaw ML2 7XJ on 2022-06-10
dot icon10/06/2022
Registered office address changed from Alexander Graham Bell House Sholto Crescent Righead Industrial Estate, Bellshill, Lanarkshire ML4 3LX to Block 7 Unit 1 2 Jane Smith Smith Street Etna Industrial Estate Wishaw Lanarkshire ML2 7XJ on 2022-06-10
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Director's details changed for Mr David Iain Mccoll on 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Director's details changed for Mr Neil Mccoll on 2019-03-30
dot icon30/03/2019
Termination of appointment of Neil Murdoch Mccoll as a director on 2019-03-30
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Director's details changed for Mr Neil Mccoll on 2018-05-03
dot icon03/05/2018
Director's details changed for Mr Neil Russell Mccoll on 2018-05-03
dot icon03/05/2018
Director's details changed for Mr Neil Murdoch Mccoll on 2018-05-03
dot icon03/05/2018
Secretary's details changed for Isobel Vance Mccrossan on 2018-05-03
dot icon03/05/2018
Termination of appointment of Colin Alexander Burns as a director on 2018-04-27
dot icon03/05/2018
Appointment of Mr David Iain Mccoll as a director on 2018-05-03
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/03/2016
Appointment of Removed Under Section 1095 as a director on 2015-08-01
dot icon14/03/2016
Appointment of Removed Under Section 1095 as a director on 2015-08-01
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Appointment of Mr Neil Russell Mccoll as a director on 2015-07-10
dot icon07/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Director's details changed for Neil Murdoch Mccoll on 2010-05-06
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon17/06/2011
Termination of appointment of David Mccoll as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/06/2010
Director's details changed for Neil Murdoch Mccoll on 2009-10-01
dot icon02/06/2010
Director's details changed for David Mccoll on 2009-10-01
dot icon02/06/2010
Director's details changed for Mr Colin Alexander Burns on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 16/05/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Director appointed mr colin alexander burns
dot icon21/05/2008
Return made up to 16/05/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 16/05/07; full list of members
dot icon26/02/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/02/2007
Registered office changed on 23/02/07 from: 16 harvest drive motherwell lanarkshire ML1 2RT
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 16/05/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 16/05/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: 32 houston street kinning park industrial estate glasgow G5 8RS
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 16/05/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/06/2003
Return made up to 16/05/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 16/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 16/05/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 16/05/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1998-12-31
dot icon22/09/1999
New director appointed
dot icon15/06/1999
Return made up to 16/05/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
Return made up to 16/05/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1996-12-31
dot icon16/07/1997
Return made up to 25/05/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon07/08/1996
Return made up to 25/05/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1994-12-31
dot icon26/10/1995
Return made up to 25/05/95; full list of members
dot icon10/02/1995
Return made up to 25/05/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 25/05/93; no change of members
dot icon08/06/1993
Return made up to 07/06/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon18/09/1991
Accounts for a small company made up to 1990-12-31
dot icon01/07/1991
Return made up to 07/06/91; no change of members
dot icon07/03/1991
Return made up to 11/07/90; full list of members
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon21/02/1990
Registered office changed on 21/02/90 from: 14 argyle crescent cairnhill airdrie ML6 9RR
dot icon01/02/1990
Accounts for a small company made up to 1988-12-31
dot icon01/02/1990
Return made up to 21/04/89; full list of members
dot icon10/04/1989
Return made up to 19/12/87; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1987-12-31
dot icon05/02/1989
Return made up to 15/02/88; full list of members
dot icon24/09/1987
Return made up to 19/12/86; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1986-12-31
dot icon26/02/1987
Accounting reference date shortened from 31/07 to 31/12
dot icon16/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

38
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
563.18K
-
0.00
409.00
-
2022
46
699.63K
-
0.00
-
-
2023
38
680.26K
-
0.00
-
-
2023
38
680.26K
-
0.00
-
-

Employees

2023

Employees

38 Descended-17 % *

Net Assets(GBP)

680.26K £Descended-2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, David Iain
Director
03/05/2018 - Present
3
Mccoll, Neil
Director
10/07/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D.V. MCCOLL LIMITED

D.V. MCCOLL LIMITED is an(a) Active company incorporated on 16/07/1979 with the registered office located at Block 7 Unit 1 2 Janesmith Street, Etna Industrial Estate, Wishaw ML2 7XJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of D.V. MCCOLL LIMITED?

toggle

D.V. MCCOLL LIMITED is currently Active. It was registered on 16/07/1979 .

Where is D.V. MCCOLL LIMITED located?

toggle

D.V. MCCOLL LIMITED is registered at Block 7 Unit 1 2 Janesmith Street, Etna Industrial Estate, Wishaw ML2 7XJ.

What does D.V. MCCOLL LIMITED do?

toggle

D.V. MCCOLL LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does D.V. MCCOLL LIMITED have?

toggle

D.V. MCCOLL LIMITED had 38 employees in 2023.

What is the latest filing for D.V. MCCOLL LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Mrs Cathrine Mccoll as a person with significant control on 2026-02-17.