Company NameJohn McNicol & Co. (1938) Limited
DirectorsAllan Martin McNicol and Neil Donald McNicol
Company StatusActive
Company NumberSC020722
CategoryPrivate Limited Company
Incorporation Date6 December 1938(85 years, 5 months ago)
Previous NameJohn McNicol & Co. (Electrical Engineers). Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Martin McNicol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(53 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address16 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameMr Neil Donald McNicol
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(53 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address48 Eastcote Avenue
Jordanhill
Glasgow
G14 9LQ
Scotland
Director NameJoseph Cairney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(50 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 March 2006)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address4 Lairg Drive
Blantyre
Glasgow
Lanarkshire
G72 9NS
Scotland
Director NameIan Duncan McNicol
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(50 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 27 December 2017)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address11 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NX
Scotland
Director NameWilliam Allan McNicol
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(50 years, 10 months after company formation)
Appointment Duration30 years, 1 month (resigned 03 December 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address2 Menzies Drive
Fintry
Lanarkshire
G63 0YG
Scotland
Secretary NameIan Duncan McNicol
NationalityBritish
StatusResigned
Appointed19 October 1989(50 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NX
Scotland
Director NameDerek Grindlay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(63 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 September 2011)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address1 Kelvin View
Twechar
Kilsyth
G65 9SJ
Scotland

Contact

Websitejohnmcnicol.co.uk

Location

Registered Address123 Elliot Street
Glasgow
G3 8EY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1John Mcnicol & Co (Electrical Engineers) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

6 June 1996Delivered on: 12 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 June 1978Delivered on: 21 June 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119, 121 and 123 elliot street, glasgow.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
8 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
28 August 2020Termination of appointment of William Allan Mcnicol as a director on 3 December 2019 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2017Termination of appointment of Ian Duncan Mcnicol as a director on 27 December 2017 (1 page)
28 December 2017Termination of appointment of Ian Duncan Mcnicol as a secretary on 27 December 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,100
(7 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,100
(7 pages)
5 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,100
(7 pages)
5 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,100
(7 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,100
(7 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,100
(7 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Termination of appointment of Derek Grindlay as a director (1 page)
22 September 2011Termination of appointment of Derek Grindlay as a director (1 page)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 28/08/07; full list of members (8 pages)
10 September 2007Return made up to 28/08/07; full list of members (8 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (8 pages)
6 September 2006Return made up to 28/08/06; full list of members (8 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
20 October 2005Company name changed john mcnicol & co. (Electrical e ngineers). LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed john mcnicol & co. (Electrical e ngineers). LIMITED\certificate issued on 20/10/05 (2 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (9 pages)
9 September 2004Return made up to 28/08/04; full list of members (9 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 28/08/03; full list of members (9 pages)
11 September 2003Return made up to 28/08/03; full list of members (9 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Return made up to 28/08/02; full list of members (9 pages)
30 August 2002Return made up to 28/08/02; full list of members (9 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 September 1999Return made up to 08/09/99; full list of members (8 pages)
26 September 1999Return made up to 08/09/99; full list of members (8 pages)
15 September 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 September 1997Return made up to 10/09/97; full list of members (8 pages)
12 September 1997Return made up to 10/09/97; full list of members (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 16/09/96; full list of members (8 pages)
18 September 1996Return made up to 16/09/96; full list of members (8 pages)
12 June 1996Partic of mort/charge * (6 pages)
12 June 1996Partic of mort/charge * (6 pages)
25 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 May 1986New secretary appointed (2 pages)
20 May 1986New secretary appointed (2 pages)
17 January 1977New secretary appointed (4 pages)
17 January 1977New secretary appointed (4 pages)