Company NameJansvans Limited
Company StatusActive
Company NumberSC151046
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameEffie Bella Nicolson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressAlmondbank
Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Director NameMr John Alick Nicolson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlmondbank Viewfield Road
Portree
IV51 9EU
Scotland
Director NameCallum John Macinnes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Ebost
Struan
Isle Of Skye
IV56 8FE
Scotland
Director NameMr Donald Nicolson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleGas Services
Country of ResidenceScotland
Correspondence AddressAlmond Bank
Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Secretary NameCallum John Macinnes
NationalityBritish
StatusCurrent
Appointed22 June 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Ebost
Struan
Isle Of Skye
IV56 8FE
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Wheelhouse Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameEffie Bella Nicolson
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlmondbank
Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameLorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address9 Kilmartin Court
Oban
Argyll
PA34 4NT
Scotland

Contact

Websitemicahardware.co.uk
Telephone01785 825910
Telephone regionStafford

Location

Registered Address6 Broom Place
Portree
Isle Of Skye
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

25k at £1Mr John Alexander Nicolson
48.32%
Ordinary
24.5k at £1Donald Nicolson
47.35%
Ordinary
1.7k at £1Lorne Buchanan Macleod
3.36%
Ordinary
500 at £1Mrs Effie Bella Nicolson
0.97%
Ordinary

Financials

Year2014
Net Worth£3,009,601
Cash£116,687
Current Liabilities£177,233

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

21 September 2018Delivered 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 1999Delivered 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

Filing History

3 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
13 March 2020Change of details for Mr John Alick Nicolson as a person with significant control on 25 May 2016 (2 pages)
15 July 2019Change of details for Mr John Alick Nicolson as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mr John Alick Nicolson on 15 July 2019 (2 pages)
6 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 October 2018Satisfaction of charge 2 in full (4 pages)
19 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 September 2018Registration of charge SC1510460003, created on 21 September 2018 (8 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,739
(8 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,739
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 51,739
(8 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 51,739
(8 pages)
20 May 2015Director's details changed for Mr Lorne Buchanan Macleod on 15 April 2015 (2 pages)
20 May 2015Director's details changed for Mr Lorne Buchanan Macleod on 15 April 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,739
(8 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,739
(8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Director's details changed for Effie Bella Nicolson on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Effie Bella Nicolson on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Nicolson on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Callum John Macinnes on 24 May 2010 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Callum John Macinnes on 24 May 2010 (2 pages)
28 May 2010Director's details changed for John Alick Nicolson on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Nicolson on 24 May 2010 (2 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for John Alick Nicolson on 24 May 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 24/05/09; full list of members (5 pages)
5 June 2009Return made up to 24/05/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 24/05/08; full list of members (5 pages)
14 July 2008Return made up to 24/05/08; full list of members (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 24/05/05; full list of members (4 pages)
7 June 2005Return made up to 24/05/05; full list of members (4 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (9 pages)
1 June 2004Return made up to 24/05/04; full list of members (9 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 May 2003Return made up to 24/05/03; full list of members (9 pages)
27 May 2003Return made up to 24/05/03; full list of members (9 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 June 2002Return made up to 24/05/02; full list of members (9 pages)
25 June 2002Return made up to 24/05/02; full list of members (9 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 June 2001Return made up to 24/05/01; full list of members (8 pages)
12 June 2001Return made up to 24/05/01; full list of members (8 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
4 June 2001Amending 882R -09/01/01 (2 pages)
4 June 2001Amending 882R -09/01/01 (2 pages)
5 February 2001£ nc 10000/100000 09/01/01 (1 page)
5 February 2001Ad 09/01/01--------- £ si 4348@1=4348 £ ic 1000/5348 (2 pages)
5 February 2001Ad 09/01/01--------- £ si 4348@1=4348 £ ic 1000/5348 (2 pages)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001£ nc 10000/100000 09/01/01 (1 page)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001Ad 09/01/01--------- £ si 49000@1=49000 £ ic 5348/54348 (2 pages)
5 February 2001Ad 09/01/01--------- £ si 49000@1=49000 £ ic 5348/54348 (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Return made up to 24/05/99; no change of members (4 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Return made up to 24/05/99; no change of members (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Company name changed jansvans gas services LIMITED\certificate issued on 07/12/98 (2 pages)
4 December 1998Company name changed jansvans gas services LIMITED\certificate issued on 07/12/98 (2 pages)
11 June 1998Return made up to 24/05/98; full list of members (6 pages)
11 June 1998Return made up to 24/05/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 July 1997Return made up to 24/05/97; no change of members (4 pages)
17 July 1997Return made up to 24/05/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1996Return made up to 24/05/96; no change of members (4 pages)
19 July 1996Return made up to 24/05/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 June 1995Return made up to 24/05/95; full list of members (6 pages)
22 June 1995Return made up to 24/05/95; full list of members (6 pages)
8 June 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1994Incorporation (16 pages)
24 May 1994Incorporation (16 pages)