ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McGill (Holdings) Ltd

McGill (Holdings) Ltd is an active company incorporated on 13 January 2015 with the registered office located in Dunfermline, Fife. McGill (Holdings) Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC494880
Private limited company
Scottish Company
Age
10 years
Incorporated 13 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 578 days
Dated 25 January 2023 (2 years 7 months ago)
Next confirmation dated 25 January 2024
Was due on 8 February 2024 (1 year 7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 617 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 7 Feb 2023 (2 years 7 months ago)
Previous address was Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland
Telephone
0330 1332205
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£5.19K
Decreased by £48.31K (-90%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£83.13K
Decreased by £2.42M (-97%)
Total Liabilities
-£1.46M
Decreased by £1.15M (-44%)
Net Assets
-£1.37M
Decreased by £1.28M (+1300%)
Debt Ratio (%)
1753%
Increased by 1648.87% (+1587%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
Confirmation Submitted
2 Years 7 Months Ago on 7 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Feb 2023
Graeme Robert Carling (PSC) Resigned
2 Years 7 Months Ago on 25 Jan 2023
Mr Neville Taylor Appointed
2 Years 7 Months Ago on 25 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 25 Jan 2023
Fraser James Kirk Resigned
2 Years 7 Months Ago on 25 Jan 2023
Leanne Carling (PSC) Resigned
2 Years 7 Months Ago on 25 Jan 2023
Paul Mcgillvery Resigned
2 Years 8 Months Ago on 5 Jan 2023
Get Credit Report
Discover McGill (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Cessation of Leanne Carling as a person with significant control on 25 January 2023
Submitted on 7 Feb 2023
Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 7 February 2023
Submitted on 7 Feb 2023
Termination of appointment of Fraser James Kirk as a director on 25 January 2023
Submitted on 7 Feb 2023
Notification of Neville Taylor as a person with significant control on 25 January 2023
Submitted on 7 Feb 2023
Confirmation statement made on 25 January 2023 with updates
Submitted on 7 Feb 2023
Appointment of Mr Neville Taylor as a director on 25 January 2023
Submitted on 7 Feb 2023
Cessation of Graeme Robert Carling as a person with significant control on 25 January 2023
Submitted on 7 Feb 2023
Termination of appointment of Paul Mcgillvery as a secretary on 5 January 2023
Submitted on 18 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year