Background WavePink WaveYellow Wave

MCNICOLL VEHICLE SALES LIMITED (SC432053)

MCNICOLL VEHICLE SALES LIMITED (SC432053) is an active UK company. incorporated on 6 September 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 SALES LIMITED has been registered for 13 years. Current directors include CALABRIA, David Thomas, LOVEDAY, Matthew Henry, OLIVIER-SMITH, Alan Christopher.

Company Number
SC432053
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 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 SALES LIMITED

MCNICOLL VEHICLE SALES LIMITED is an active company incorporated on 6 September 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 SALES LIMITED was registered 13 years ago.(SIC: 77110)

Status

active

Active since 13 years ago

Company No

SC432053

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MCNICOLL MINI BUS HIRE LTD
From: 6 September 2012To: 26 October 2020
Contact
Address

47 West Main Street Blackburn Bathgate, EH47 7LT,

Previous Addresses

19 Houstoun Mains Holdings Broxburn West Lothian EH52 6PA Scotland
From: 15 January 2021To: 3 October 2023
9 Melrose Road Galashiels Selkirkshire TD1 2AE
From: 6 September 2012To: 15 January 2021
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 21
Director Joined
Nov 21
Owner Exit
Feb 23
Share Issue
Mar 23
Loan Cleared
Jul 23
Director Left
Oct 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
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

LEISK, Keith Macgregor

Resigned
Melrose Road, GalashielsTD1 2AE
Secretary
Appointed 06 Sept 2012
Resigned 28 Aug 2023

FORD, Paul Leslie

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

FORD, Paul Leslie

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

PHILP, James

Resigned
West Main Street, BathgateEH47 7LT
Born January 1943
Director
Appointed 08 Nov 2021
Resigned 20 Sept 2023

STEWART, David John

Resigned
Melrose Road, GalashielsTD1 2AE
Born November 1984
Director
Appointed 06 Sept 2012
Resigned 20 Sept 2023

STEWART, Gillian Couper

Resigned
Melrose Road, GalashielsTD1 2AE
Born November 1982
Director
Appointed 06 Sept 2012
Resigned 20 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
BroxburnEH52 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2022

Mr David John Stewart

Ceased
Houstoun Mains Holdings, BroxburnEH52 6PA
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Change Person Director Company
26 February 2025
CH01Change of Director Details
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
6 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
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
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 August 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
24 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
9 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Incorporation Company
6 September 2012
NEWINCIncorporation