Aberdeen
AB15 4YD
Scotland
Director Name | William Duncan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1995) |
Role | Electrician |
Correspondence Address | 31 Carseview Gardens Dundee Angus DD2 1NE Scotland |
Director Name | George McKenna Lannen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 November 2011) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Colliston Drive Balgillo Park, Broughty Ferry Dundee Angus DD5 3TL Scotland |
Director Name | Peter Ormond Rourke |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 1995) |
Role | Mechanical Engineer |
Correspondence Address | 5 Beach Road Wormit Newport On Tay Fife DD6 8LH Scotland |
Secretary Name | Jennifer Margaret Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 31 Rosebank Street Dundee Angus DD3 6LY Scotland |
Director Name | Gordon Clanachan Hamilton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 January 2009) |
Role | Electrician |
Correspondence Address | 16 Kennoway Place Broughty Ferry Dundee Angus DD5 3HT Scotland |
Director Name | Robert Arthur Peters |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 January 2004) |
Role | Electrician |
Correspondence Address | 5 Torridon Road Broughty Ferry Dundee Angus DD5 3JG Scotland |
Secretary Name | Iain Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 9 Ivy Road Forfar Angus DD8 3EF Scotland |
Director Name | John Grant Murray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Grange Lane Monifieth Angus DD5 4NB Scotland |
Director Name | Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Director Name | Mr Kenneth James Gall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Director Name | Mr Norman Ross Peters |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Secretary Name | Lynne Allison Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Website | www.nicollandjack.com/ |
---|---|
Telephone | 01382 725800 |
Telephone region | Dundee |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,752 |
Current Liabilities | £55,955 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
5 May 2016 | Order of court for early dissolution (1 page) |
5 May 2016 | Order of court for early dissolution (1 page) |
17 April 2015 | Registered office address changed from Unit 6 Rutherford Road Dryburgh Industrial Estate Dundee DD2 3XH to 7 Queens Gardens Aberdeen AB15 4YD on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Unit 6 Rutherford Road Dryburgh Industrial Estate Dundee DD2 3XH to 7 Queens Gardens Aberdeen AB15 4YD on 17 April 2015 (2 pages) |
16 April 2015 | Resolutions
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Bruce Duguid on 10 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Bruce Duguid on 10 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 October 2014 | Registered office address changed from 1 Douglas Street Dundee Tayside DD1 5AJ to Unit 6 Rutherford Road Dryburgh Industrial Estate Dundee DD2 3XH on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 1 Douglas Street Dundee Tayside DD1 5AJ to Unit 6 Rutherford Road Dryburgh Industrial Estate Dundee DD2 3XH on 31 October 2014 (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
17 May 2014 | Registration of charge 1110520003 (16 pages) |
17 May 2014 | Registration of charge 1110520003 (16 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Termination of appointment of Kenneth Gall as a director (2 pages) |
30 December 2013 | Termination of appointment of Kenneth Gall as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 November 2013 | Registered office address changed from Locarno Works Brown Street Dundee DD1 5EE on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Locarno Works Brown Street Dundee DD1 5EE on 26 November 2013 (2 pages) |
26 November 2013 | Termination of appointment of Lynne Grant as a secretary (2 pages) |
26 November 2013 | Termination of appointment of Lynne Grant as a secretary (2 pages) |
25 November 2013 | Appointment of Bruce Duguid as a director (3 pages) |
25 November 2013 | Appointment of Bruce Duguid as a director (3 pages) |
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Termination of appointment of Thomas Stodart as a director (1 page) |
24 April 2013 | Termination of appointment of Thomas Stodart as a director (1 page) |
11 April 2013 | Termination of appointment of Norman Peters as a director (2 pages) |
11 April 2013 | Termination of appointment of Norman Peters as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Appointment of Norman Ross Peters as a director (3 pages) |
22 January 2013 | Appointment of Norman Ross Peters as a director (3 pages) |
22 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
22 January 2013 | Appointment of Lynne Allison Grant as a secretary (3 pages) |
22 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
22 January 2013 | Appointment of Lynne Allison Grant as a secretary (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Termination of appointment of Iain Smith as a secretary (1 page) |
1 March 2012 | Termination of appointment of Iain Smith as a secretary (1 page) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Appointment of Thomas John Stodart as a director (3 pages) |
14 December 2011 | Appointment of Thomas John Stodart as a director (3 pages) |
28 November 2011 | Termination of appointment of John Murray as a director (2 pages) |
28 November 2011 | Termination of appointment of George Lannen as a director (2 pages) |
28 November 2011 | Termination of appointment of John Murray as a director (2 pages) |
28 November 2011 | Termination of appointment of George Lannen as a director (2 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John Grant Murray on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for George Mckenna Lannen on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for George Mckenna Lannen on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Grant Murray on 13 January 2010 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2009 | Appointment terminated director gordon hamilton (1 page) |
4 February 2009 | Appointment terminated director gordon hamilton (1 page) |
3 February 2009 | Director appointed john grant murray (2 pages) |
3 February 2009 | Director appointed john grant murray (2 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 February 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 January 2003 | Return made up to 03/01/03; full list of members
|
30 January 2003 | Return made up to 03/01/03; full list of members
|
14 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
14 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 January 2002 | Return made up to 03/01/02; full list of members
|
26 January 2002 | Return made up to 03/01/02; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members
|
14 January 2000 | Return made up to 03/01/00; full list of members
|
12 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 January 1998 | Return made up to 03/01/98; no change of members
|
19 January 1998 | Return made up to 03/01/98; no change of members
|
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (5 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (5 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
29 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
29 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Resolutions
|
24 January 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
24 January 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
25 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
25 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
7 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
7 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
17 January 1992 | Resolutions
|
17 January 1992 | Resolutions
|
16 April 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
16 April 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
7 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
7 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
12 September 1988 | Partic of mort/charge 9098 (3 pages) |
12 September 1988 | Partic of mort/charge 9098 (3 pages) |
31 August 1988 | Memorandum and Articles of Association (16 pages) |
31 August 1988 | Memorandum and Articles of Association (16 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
10 May 1988 | Incorporation (16 pages) |
10 May 1988 | Incorporation (16 pages) |