Background WavePink WaveYellow Wave

MCNICOLL VEHICLE HIRE LTD. (SC414679)

MCNICOLL VEHICLE HIRE LTD. (SC414679) is an active UK company. incorporated on 16 January 2012. with registered office in Bathgate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. MCNICOLL VEHICLE HIRE LTD. has been registered for 14 years. Current directors include CALABRIA, David Thomas, LOVEDAY, Matthew Henry, OLIVIER-SMITH, Alan Christopher.

Company Number
SC414679
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
47 West Main Street, Bathgate, EH47 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CALABRIA, David Thomas, LOVEDAY, Matthew Henry, OLIVIER-SMITH, Alan Christopher
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNICOLL VEHICLE HIRE LTD.

MCNICOLL VEHICLE HIRE LTD. is an active company incorporated on 16 January 2012 with the registered office located in Bathgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. MCNICOLL VEHICLE HIRE LTD. was registered 14 years ago.(SIC: 77110)

Status

active

Active since 14 years ago

Company No

SC414679

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

47 West Main Street Blackburn Bathgate, EH47 7LT,

Previous Addresses

19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland
From: 19 December 2022To: 3 October 2023
19 19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland
From: 22 May 2021To: 19 December 2022
Ashley Cottage Braehead Road Linlithgow EH49 6HF
From: 24 January 2013To: 22 May 2021
Unit 22/5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom
From: 16 January 2012To: 24 January 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 21
Loan Secured
Jun 21
New Owner
Mar 22
Share Issue
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Loan Cleared
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LALL, Inderpal

Active
West Main Street, BathgateEH47 7LT
Secretary
Appointed 20 Sept 2023

CALABRIA, David Thomas

Active
West Main Street, BathgateEH47 7LT
Born September 1974
Director
Appointed 15 Oct 2024

LOVEDAY, Matthew Henry

Active
Park Road, BracknellRG12 2EW
Born March 1987
Director
Appointed 20 Sept 2023

OLIVIER-SMITH, Alan Christopher

Active
Park Road, BracknellRG12 2EW
Born November 1971
Director
Appointed 20 Sept 2023

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 20 Sept 2023
Resigned 15 Oct 2024

GARDEN, Neil John

Resigned
West Main Street, BathgateEH47 7LT
Born February 1970
Director
Appointed 01 Jan 2021
Resigned 20 Sept 2023

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 16 Jan 2012
Resigned 16 Jan 2012

STEWART, David John

Resigned
West Main Street, BathgateEH47 7LT
Born November 1984
Director
Appointed 16 Jan 2012
Resigned 20 Sept 2023

STEWART, Gillian Couper

Resigned
West Main Street, BathgateEH47 7LT
Born November 1982
Director
Appointed 16 Jan 2012
Resigned 20 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Avis Budget Uk Limited

Active
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mr David John Stewart

Ceased
West Main Street, BathgateEH47 7LT
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 01 Dec 2023

Miss Gillian Couper Stewart

Ceased
West Main Street, BathgateEH47 7LT
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
4 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Incorporation Company
16 January 2012
NEWINCIncorporation