Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Director Name | Mr John Alick Nicolson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Almondbank Viewfield Road Portree IV51 9EU Scotland |
Director Name | Callum John Macinnes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Ebost Struan Isle Of Skye IV56 8FE Scotland |
Director Name | Mr Donald Nicolson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Gas Services |
Country of Residence | Scotland |
Correspondence Address | Almond Bank Viewfield Road Portree Isle Of Skye IV51 9EU Scotland |
Secretary Name | Callum John Macinnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Ebost Struan Isle Of Skye IV56 8FE Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Wheelhouse Ganavan Road Oban Argyll PA34 5TU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Effie Bella Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Almondbank Viewfield Road Portree Isle Of Skye IV51 9EU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 9 Kilmartin Court Oban Argyll PA34 4NT Scotland |
Website | micahardware.co.uk |
---|---|
Telephone | 01785 825910 |
Telephone region | Stafford |
Registered Address | 6 Broom Place Portree Isle Of Skye IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
25k at £1 | Mr John Alexander Nicolson 48.32% Ordinary |
---|---|
24.5k at £1 | Donald Nicolson 47.35% Ordinary |
1.7k at £1 | Lorne Buchanan Macleod 3.36% Ordinary |
500 at £1 | Mrs Effie Bella Nicolson 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,009,601 |
Cash | £116,687 |
Current Liabilities | £177,233 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
21 September 2018 | Delivered on: 29 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Three areas of ground at broom place, dunvegan road, portree, isle of skye. Title numbers INV24616, INV44596 and INV44598. Outstanding |
---|---|
3 August 1999 | Delivered on: 24 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 broom place, dunvegan road, portree, isle of skye. Outstanding |
3 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
13 March 2020 | Change of details for Mr John Alick Nicolson as a person with significant control on 25 May 2016 (2 pages) |
15 July 2019 | Change of details for Mr John Alick Nicolson as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr John Alick Nicolson on 15 July 2019 (2 pages) |
6 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 October 2018 | Satisfaction of charge 2 in full (4 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 September 2018 | Registration of charge SC1510460003, created on 21 September 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 May 2015 | Director's details changed for Mr Lorne Buchanan Macleod on 15 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Lorne Buchanan Macleod on 15 April 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Director's details changed for Effie Bella Nicolson on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Effie Bella Nicolson on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Nicolson on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Callum John Macinnes on 24 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Callum John Macinnes on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Alick Nicolson on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Nicolson on 24 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for John Alick Nicolson on 24 May 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
14 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (4 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members (9 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Amending 882R -09/01/01 (2 pages) |
4 June 2001 | Amending 882R -09/01/01 (2 pages) |
5 February 2001 | £ nc 10000/100000 09/01/01 (1 page) |
5 February 2001 | Ad 09/01/01--------- £ si 4348@1=4348 £ ic 1000/5348 (2 pages) |
5 February 2001 | Ad 09/01/01--------- £ si 4348@1=4348 £ ic 1000/5348 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | £ nc 10000/100000 09/01/01 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Ad 09/01/01--------- £ si 49000@1=49000 £ ic 5348/54348 (2 pages) |
5 February 2001 | Ad 09/01/01--------- £ si 49000@1=49000 £ ic 5348/54348 (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members
|
26 June 2000 | Return made up to 24/05/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Company name changed jansvans gas services LIMITED\certificate issued on 07/12/98 (2 pages) |
4 December 1998 | Company name changed jansvans gas services LIMITED\certificate issued on 07/12/98 (2 pages) |
11 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
17 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
19 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
22 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
8 June 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1994 | Incorporation (16 pages) |
24 May 1994 | Incorporation (16 pages) |