MCGILL (HOLDINGS) LTD
Overview
| Company Name | MCGILL (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC494880 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCGILL (HOLDINGS) LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MCGILL (HOLDINGS) LTD located?
| Registered Office Address | 63 Dunnock Road KY11 8QE Dunfermline Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCGILL (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| UNITED CAPITAL INVESTMENTS LTD | Jan 07, 2020 | Jan 07, 2020 |
| MCGILL (HOLDINGS) LTD | Apr 18, 2019 | Apr 18, 2019 |
| INFINITAS 8 LTD | Jan 13, 2015 | Jan 13, 2015 |
What are the latest accounts for MCGILL (HOLDINGS) LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for MCGILL (HOLDINGS) LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 25, 2024 |
| Next Confirmation Statement Due | Feb 08, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2023 |
| Overdue | Yes |
What are the latest filings for MCGILL (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Neville Taylor as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Notification of Neville Taylor as a person with significant control on Jan 25, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Fraser James Kirk as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on Feb 07, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Leanne Carling as a person with significant control on Jan 25, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Graeme Robert Carling as a person with significant control on Jan 25, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Mcgillvery as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mcgillvery as a secretary on Jan 05, 2023 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed united capital investments LTD\certificate issued on 28/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Leanne Car Carling as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on Dec 24, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graeme Robert Carling as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevan Sturrock as a director on Aug 15, 2022 | 1 pages | TM01 | ||||||||||
Notification of Leanne Carling as a person with significant control on Sep 24, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Graeme Robert Carling as a person with significant control on Sep 24, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sydney Robert Fudge as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Kirk as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of MCGILL (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Neville Anthony | Director | Dunnock Road KY11 8QE Dunfermline 63 Scotland | England | British | 299528800001 | |||||
| MCGILLVERY, Paul | Secretary | Harrison Road DD2 3SN Dundee Affinity Business Centre Scotland | 278528810001 | |||||||
| CARLING, Graeme Robert | Director | Church Street Broughty Ferry DD5 1HB Dundee 52a Angus Scotland | Scotland | British | 135443280005 | |||||
| CARLING, Leanne Car | Director | Church Street Broughty Ferry DD5 1HB Dundee 52a Angus Scotland | Scotland | British | 194035920001 | |||||
| FUDGE, Sydney Robert | Director | St. Andrew Square EH2 2AF Edinburgh 9-10 Scotland | Scotland | British | 264532280001 | |||||
| KIRK, Fraser James | Director | Dunnock Road KY11 8QE Dunfermline 63 Scotland | United Kingdom | British | 257748960001 | |||||
| MCGILLVERY, Paul | Director | Harrison Road DD2 3SN Dundee Affinity Business Centre Scotland | United Kingdom | British | 274475800002 | |||||
| STURROCK, Kevan | Director | St. Andrew Square EH2 2AF Edinburgh 9-10 Scotland | Scotland | British | 260125650001 | |||||
| THOMSON, Douglas | Director | Harrison Road DD2 3SN Dundee Affinity House Scotland | Scotland | British | 270395100001 |
Who are the persons with significant control of MCGILL (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neville Taylor | Jan 25, 2023 | Dunnock Road KY11 8QE Dunfermline 63 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Leanne Carling | Sep 24, 2021 | Harrison Road DD2 3SN Dundee Affinity Business Centre Scotland | Yes |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mr Graeme Robert Carling | Jan 10, 2017 | Harrison Road DD2 3SN Dundee Affinity Business Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0