Mccoll Associates (consulting Engineers) Limited MIDLOTHIAN


Mccoll Associates (consulting Engineers) started in year 2008 as Private Limited Company with registration number SC337976. The Mccoll Associates (consulting Engineers) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Midlothian at 12 Hope Street. Postal code: EH2 4DB.

At present there are 2 directors in the the firm, namely James D. and Kenneth D.. In addition one secretary - James D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the firm until 4 February 2021.

Mccoll Associates (consulting Engineers) Limited Address / Contact

Office Address 12 Hope Street
Office Address2 Edinburgh
Town Midlothian
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC337976
Date of Incorporation Mon, 18th Feb 2008
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

James D.

Position: Secretary

Appointed: 04 February 2021

James D.

Position: Director

Appointed: 18 February 2008

Kenneth D.

Position: Director

Appointed: 18 February 2008

Andrew W.

Position: Director

Appointed: 18 February 2008

Resigned: 31 October 2013

Michael C.

Position: Director

Appointed: 18 February 2008

Resigned: 31 March 2019

David W.

Position: Secretary

Appointed: 18 February 2008

Resigned: 04 February 2021

David W.

Position: Director

Appointed: 18 February 2008

Resigned: 04 February 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is James D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kenneth D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand370 861490 128465 696575 9141 116 7181 300 533
Current Assets583 791656 715704 244851 4871 335 0431 489 024
Debtors212 930166 587238 548275 573218 325188 491
Net Assets Liabilities416 076453 056479 274614 0411 020 5731 320 187
Other Debtors46 24662 500116 762139 885110 334109 523
Property Plant Equipment21 96522 64337 51034 78332 00471 818
Other
Accumulated Amortisation Impairment Intangible Assets277 200277 200277 200277 200277 200 
Accumulated Depreciation Impairment Property Plant Equipment39 70443 92647 60053 94359 95879 758
Average Number Employees During Period 1718181817
Creditors185 945222 453255 353265 620340 393222 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 00025 00025 00026 00026 00026 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 2226 9376 3436 01519 800
Intangible Assets Gross Cost277 200277 200277 200277 200277 200 
Net Current Assets Liabilities397 846434 262448 891585 867994 6501 266 324
Other Creditors57 68360 86574 61577 94879 56753 129
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 263   
Other Disposals Property Plant Equipment  5 239   
Other Taxation Social Security Payable128 262161 588180 738187 672260 826159 159
Property Plant Equipment Gross Cost61 66966 56985 11088 72691 962151 576
Provisions For Liabilities Balance Sheet Subtotal3 7353 8497 1276 6096 08117 955
Total Additions Including From Business Combinations Property Plant Equipment 4 90023 7803 6163 23659 614
Total Assets Less Current Liabilities419 811456 905486 401620 6501 026 6541 338 142
Trade Creditors Trade Payables     10 412
Trade Debtors Trade Receivables166 684104 087121 786135 688107 99178 968

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements