Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McNicoll Vehicle Hire Ltd
McNicoll Vehicle Hire Ltd is an active company incorporated on 16 January 2012 with the registered office located in Bathgate, West Lothian. McNicoll Vehicle Hire Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC414679
Private limited company
Scottish Company
Age
13 years
Incorporated
16 January 2012
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 March 2025
(6 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about McNicoll Vehicle Hire Ltd
Contact
Update Details
Address
47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Address changed on
3 Oct 2023
(2 years ago)
Previous address was
19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland
Companies in EH47 7LT
Telephone
01506842881
Email
Available in Endole App
Website
Mvhire.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Alan Christopher Olivier-Smith
Director • General Manager • English • Lives in England • Born in Nov 1971
David Thomas Calabria
Director • Treasurer And SVP Of Corporate Finance • American • Lives in United States • Born in Sep 1974
Paul Leslie Ford
Director • Accountant • British • Lives in England • Born in Jan 1970
Matthew Henry Loveday
Director • Head Of Commercial Vehicles & UK Norther • British • Lives in England • Born in Mar 1987
Mr Inderpal Lall
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ACL Hire Limited
Paul Leslie Ford, Mr Alan Christopher Olivier-Smith, and 2 more are mutual people.
Active
McNicoll Vehicle Sales Limited
Paul Leslie Ford, Mr Alan Christopher Olivier-Smith, and 2 more are mutual people.
Active
CSD1 Ltd
Paul Leslie Ford, Mr Alan Christopher Olivier-Smith, and 2 more are mutual people.
Active
Avis Budget UK Limited
Mr Alan Christopher Olivier-Smith and David Thomas Calabria are mutual people.
Active
Ae Holdco Limited
Paul Leslie Ford and David Thomas Calabria are mutual people.
Active
Ae Consolidation Limited
Paul Leslie Ford and David Thomas Calabria are mutual people.
Active
Avis Pension Trustees Limited
Matthew Henry Loveday is a mutual person.
Active
Avis Budget Services Limited
David Thomas Calabria is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
£502K
Decreased by £205K (-29%)
Turnover
£8.17M
Increased by £8.17M (%)
Employees
36
Increased by 5 (+16%)
Total Assets
£21.98M
Decreased by £1.47M (-6%)
Total Liabilities
-£19.62M
Increased by £18K (0%)
Net Assets
£2.36M
Decreased by £1.49M (-39%)
Debt Ratio (%)
89%
Increased by 5.68% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
6 Months Ago on 3 Apr 2025
Mr David Thomas Calabria Appointed
1 Year Ago on 15 Oct 2024
Paul Leslie Ford Resigned
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 1 Mar 2024
Avis Budget Uk Limited (PSC) Appointed
1 Year 10 Months Ago on 1 Dec 2023
David John Stewart (PSC) Resigned
1 Year 10 Months Ago on 1 Dec 2023
Gillian Cooper Stewart (PSC) Resigned
1 Year 10 Months Ago on 1 Dec 2023
Mr Matthew Henry Loveday Appointed
2 Years 1 Month Ago on 20 Sep 2023
Get Alerts
Get Credit Report
Discover McNicoll Vehicle Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2023
Submitted on 9 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 3 Apr 2025
Termination of appointment of Paul Leslie Ford as a director on 15 October 2024
Submitted on 25 Oct 2024
Appointment of Mr David Thomas Calabria as a director on 15 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 15 Apr 2024
Registration of charge SC4146790002, created on 1 March 2024
Submitted on 7 Mar 2024
Cessation of Gillian Cooper Stewart as a person with significant control on 1 December 2023
Submitted on 13 Dec 2023
Cessation of David John Stewart as a person with significant control on 1 December 2023
Submitted on 13 Dec 2023
Notification of Avis Budget Uk Limited as a person with significant control on 1 December 2023
Submitted on 13 Dec 2023
Appointment of Mr Matthew Henry Loveday as a director on 20 September 2023
Submitted on 4 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs