Company NameNicoll & Jack Limited
Company StatusDissolved
Company NumberSC111052
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date5 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameBruce Duguid
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 August 2016)
RoleLifting Engineer
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameWilliam Duncan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1995)
RoleElectrician
Correspondence Address31 Carseview Gardens
Dundee
Angus
DD2 1NE
Scotland
Director NameGeorge McKenna Lannen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 November 2011)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address23 Colliston Drive
Balgillo Park, Broughty Ferry
Dundee
Angus
DD5 3TL
Scotland
Director NamePeter Ormond Rourke
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 1995)
RoleMechanical Engineer
Correspondence Address5 Beach Road
Wormit
Newport On Tay
Fife
DD6 8LH
Scotland
Secretary NameJennifer Margaret Pullen
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address31 Rosebank Street
Dundee
Angus
DD3 6LY
Scotland
Director NameGordon Clanachan Hamilton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(6 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 January 2009)
RoleElectrician
Correspondence Address16 Kennoway Place
Broughty Ferry
Dundee
Angus
DD5 3HT
Scotland
Director NameRobert Arthur Peters
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 January 2004)
RoleElectrician
Correspondence Address5 Torridon Road
Broughty Ferry
Dundee
Angus
DD5 3JG
Scotland
Secretary NameIain Leslie Smith
NationalityBritish
StatusResigned
Appointed26 March 2005(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address9 Ivy Road
Forfar
Angus
DD8 3EF
Scotland
Director NameJohn Grant Murray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Grange Lane
Monifieth
Angus
DD5 4NB
Scotland
Director NameThomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLocarno Works
Brown Street
Dundee
DD1 5EE
Scotland
Director NameMr Kenneth James Gall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(24 years, 8 months after company formation)
Appointment Duration10 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland
Director NameMr Norman Ross Peters
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland
Secretary NameLynne Allison Grant
NationalityBritish
StatusResigned
Appointed18 January 2013(24 years, 8 months after company formation)
Appointment Duration10 months (resigned 19 November 2013)
RoleCompany Director
Correspondence AddressLocarno Works Brown Street
Dundee
Angus
DD1 5EE
Scotland

Contact

Websitewww.nicollandjack.com/
Telephone01382 725800
Telephone regionDundee

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£11,752
Current Liabilities£55,955

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Order of court for early dissolution (1 page)
5 May 2016Order of court for early dissolution (1 page)
17 April 2015Registered 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 2015Registered 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(3 pages)
27 January 2015Director's details changed for Bruce Duguid on 10 November 2014 (2 pages)
27 January 2015Director's details changed for Bruce Duguid on 10 November 2014 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(3 pages)
31 October 2014Registered 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 2014Registered 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 2014Satisfaction of charge 1 in full (1 page)
14 July 2014Satisfaction of charge 1 in full (1 page)
17 May 2014Registration of charge 1110520003 (16 pages)
17 May 2014Registration of charge 1110520003 (16 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,000
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,000
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20,000
(4 pages)
30 December 2013Termination of appointment of Kenneth Gall as a director (2 pages)
30 December 2013Termination of appointment of Kenneth Gall as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 November 2013Registered office address changed from Locarno Works Brown Street Dundee DD1 5EE on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Locarno Works Brown Street Dundee DD1 5EE on 26 November 2013 (2 pages)
26 November 2013Termination of appointment of Lynne Grant as a secretary (2 pages)
26 November 2013Termination of appointment of Lynne Grant as a secretary (2 pages)
25 November 2013Appointment of Bruce Duguid as a director (3 pages)
25 November 2013Appointment of Bruce Duguid as a director (3 pages)
1 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Thomas Stodart as a director (1 page)
24 April 2013Termination of appointment of Thomas Stodart as a director (1 page)
11 April 2013Termination of appointment of Norman Peters as a director (2 pages)
11 April 2013Termination of appointment of Norman Peters as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Appointment of Norman Ross Peters as a director (3 pages)
22 January 2013Appointment of Norman Ross Peters as a director (3 pages)
22 January 2013Appointment of Mr Kenneth James Gall as a director (3 pages)
22 January 2013Appointment of Lynne Allison Grant as a secretary (3 pages)
22 January 2013Appointment of Mr Kenneth James Gall as a director (3 pages)
22 January 2013Appointment of Lynne Allison Grant as a secretary (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Termination of appointment of Iain Smith as a secretary (1 page)
1 March 2012Termination of appointment of Iain Smith as a secretary (1 page)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
14 December 2011Appointment of Thomas John Stodart as a director (3 pages)
14 December 2011Appointment of Thomas John Stodart as a director (3 pages)
28 November 2011Termination of appointment of John Murray as a director (2 pages)
28 November 2011Termination of appointment of George Lannen as a director (2 pages)
28 November 2011Termination of appointment of John Murray as a director (2 pages)
28 November 2011Termination of appointment of George Lannen as a director (2 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Grant Murray on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for George Mckenna Lannen on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for George Mckenna Lannen on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Grant Murray on 13 January 2010 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Appointment terminated director gordon hamilton (1 page)
4 February 2009Appointment terminated director gordon hamilton (1 page)
3 February 2009Director appointed john grant murray (2 pages)
3 February 2009Director appointed john grant murray (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
31 January 2006Return made up to 03/01/06; full list of members (7 pages)
31 January 2006Return made up to 03/01/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
18 January 2005Return made up to 03/01/05; full list of members (7 pages)
18 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (9 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (9 pages)
2 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 February 2004Director resigned (1 page)
2 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 February 2004Director resigned (1 page)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
31 January 2004Return made up to 03/01/04; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 January 2001Return made up to 03/01/01; full list of members (7 pages)
22 January 2001Return made up to 03/01/01; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1999Return made up to 03/01/99; full list of members (6 pages)
12 January 1999Return made up to 03/01/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
7 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
19 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 May 1995 (5 pages)
12 December 1995Full accounts made up to 31 May 1995 (5 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
29 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
24 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
25 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
25 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
7 February 1992Accounts for a small company made up to 31 May 1991 (5 pages)
7 February 1992Accounts for a small company made up to 31 May 1991 (5 pages)
17 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1991Accounts for a small company made up to 31 May 1990 (5 pages)
16 April 1991Accounts for a small company made up to 31 May 1990 (5 pages)
7 March 1990Accounts for a small company made up to 31 May 1989 (5 pages)
7 March 1990Accounts for a small company made up to 31 May 1989 (5 pages)
12 September 1988Partic of mort/charge 9098 (3 pages)
12 September 1988Partic of mort/charge 9098 (3 pages)
31 August 1988Memorandum and Articles of Association (16 pages)
31 August 1988Memorandum and Articles of Association (16 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 August 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1988Incorporation (16 pages)
10 May 1988Incorporation (16 pages)