Background WavePink WaveYellow Wave

MCGILL (HOLDINGS) LTD (SC494880)

MCGILL (HOLDINGS) LTD (SC494880) is an active UK company. incorporated on 13 January 2015. with registered office in Dunfermline. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCGILL (HOLDINGS) LTD has been registered for 11 years. Current directors include TAYLOR, Neville Anthony.

Company Number
SC494880
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
63 Dunnock Road, Dunfermline, KY11 8QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Neville Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGILL (HOLDINGS) LTD

MCGILL (HOLDINGS) LTD is an active company incorporated on 13 January 2015 with the registered office located in Dunfermline. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCGILL (HOLDINGS) LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC494880

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 13 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 January 2023 (3 years ago)
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by 8 February 2024
For period ending 25 January 2024

Previous Company Names

UNITED CAPITAL INVESTMENTS LTD
From: 7 January 2020To: 28 December 2022
MCGILL (HOLDINGS) LTD
From: 18 April 2019To: 7 January 2020
INFINITAS 8 LTD
From: 13 January 2015To: 18 April 2019
Contact
Address

63 Dunnock Road Dunfermline, KY11 8QE,

Previous Addresses

Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland
From: 24 December 2022To: 7 February 2023
9-10 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 1 April 2021To: 24 December 2022
Mcgill Harrison Road Dundee DD2 3SN Scotland
From: 17 April 2019To: 1 April 2021
52a Church Street Broughty Ferry Dundee Angus DD5 1HB
From: 13 January 2015To: 17 April 2019
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Loan Secured
Jan 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Aug 21
New Owner
Jul 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAYLOR, Neville Anthony

Active
Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 25 Jan 2023

MCGILLVERY, Paul

Resigned
Harrison Road, DundeeDD2 3SN
Secretary
Appointed 14 Jan 2021
Resigned 05 Jan 2023

CARLING, Graeme Robert

Resigned
Church Street, DundeeDD5 1HB
Born January 1974
Director
Appointed 13 Jan 2015
Resigned 23 Dec 2022

CARLING, Leanne Car

Resigned
Church Street, DundeeDD5 1HB
Born May 1980
Director
Appointed 13 Jan 2015
Resigned 23 Dec 2022

FUDGE, Sydney Robert

Resigned
St. Andrew Square, EdinburghEH2 2AF
Born May 1943
Director
Appointed 19 Nov 2019
Resigned 24 Aug 2021

KIRK, Fraser James

Resigned
Dunnock Road, DunfermlineKY11 8QE
Born October 1986
Director
Appointed 29 Jun 2021
Resigned 25 Jan 2023

MCGILLVERY, Paul

Resigned
Harrison Road, DundeeDD2 3SN
Born June 1984
Director
Appointed 14 Jan 2021
Resigned 05 Jan 2023

STURROCK, Kevan

Resigned
St. Andrew Square, EdinburghEH2 2AF
Born January 1965
Director
Appointed 19 Nov 2019
Resigned 15 Aug 2022

THOMSON, Douglas

Resigned
Harrison Road, DundeeDD2 3SN
Born November 1962
Director
Appointed 01 Jun 2020
Resigned 17 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Dunnock Road, DunfermlineKY11 8QE
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2023

Mrs Leanne Carling

Ceased
Harrison Road, DundeeDD2 3SN
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2021
Ceased 25 Jan 2023

Mr Graeme Robert Carling

Ceased
Harrison Road, DundeeDD2 3SN
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 May 2019
AAMDAAMD
Resolution
18 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Incorporation Company
13 January 2015
NEWINCIncorporation