Company NameThe Nut Company Limited
Company StatusDissolved
Company NumberSC149749
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Walter Farrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months (closed 23 August 2022)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address77 St Vincent Street
Glasgow
Lanarkshire
G2 5TF
Scotland
Director NameJames Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Secretary NameKaren Susan Brodie
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 George Square
Glasgow
G2 1EE
Scotland
Secretary NameBernadetta Corvi
NationalityBritish
StatusResigned
Appointed18 May 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Marywood Square
Strathbungo
Glasgow
G41 2BN
Scotland
Secretary NameMs Anne Marie Donohoe
NationalityBritish
StatusResigned
Appointed27 January 2001(6 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address4 Avon Road
Bishopbriggs
Lanarkshire
G64 1RF
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Nicholas Walter Farrell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 May 1999Delivered on: 14 May 1999
Persons entitled: Allied Irish Bank (GB)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 October 2020Termination of appointment of Anne Marie Donohoe as a secretary on 21 October 2020 (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 11 April 2012 (1 page)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 11 April 2012 (1 page)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
29 March 2011Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from 48 st vincent street glasgow G2 5HS (1 page)
10 April 2008Registered office changed on 10/04/2008 from 48 st vincent street glasgow G2 5HS (1 page)
28 March 2008Director's change of particulars / nicholas farrell / 01/03/2008 (2 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / nicholas farrell / 01/03/2008 (2 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 21/03/04; full list of members (6 pages)
24 March 2004Return made up to 21/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 21/03/03; full list of members (6 pages)
3 April 2003Return made up to 21/03/03; full list of members (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 21/03/00; full list of members (6 pages)
11 April 2000Return made up to 21/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
29 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 21/03/98; full list of members (6 pages)
20 March 1998Return made up to 21/03/98; full list of members (6 pages)
3 March 1998Ad 02/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1998Ad 02/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 24 george square glasgow G2 1EE (1 page)
16 February 1998Registered office changed on 16/02/98 from: 24 george square glasgow G2 1EE (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 21/03/97; full list of members (6 pages)
19 March 1997Return made up to 21/03/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 21/03/96; full list of members (6 pages)
14 March 1996Return made up to 21/03/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)