Company NameNick Farrell & Company Limited
DirectorNicholas Walter Farrell
Company StatusActive
Company NumberSC156652
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Walter Farrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence Address77 St Vincent Street
Glasgow
Lanarkshire
G2 5TF
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Agent
Correspondence Address24 George Square
Glasgow
Strathclyde
G2 1EE
Scotland
Secretary NameJoanne Marnie Cloughley
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 George Square
Glasgow
Strathclyde
G2 1EE
Scotland
Secretary NameMs Anne Marie Donohoe
NationalityBritish
StatusResigned
Appointed01 April 1995(2 weeks, 2 days after company formation)
Appointment Duration25 years, 7 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address4 Avon Road
Bishopbriggs
Lanarkshire
G64 1RF
Scotland

Location

Registered AddressC/O Robb Ferguson Chartered Accountants Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£124,023
Cash£119,888
Current Liabilities£570,395

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
1 December 2022Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 December 2022 (1 page)
28 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
5 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 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 15 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
6 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 15 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 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Campbell Dallas Chartered Accountants Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 March 2012 (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
1 December 2010Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
1 December 2010Secretary's details changed for Anne Marie Nixon on 1 January 2010 (1 page)
21 May 2010Director's details changed for Mr Nicholas Walter Farrell on 15 March 2010 (2 pages)
21 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Nicholas Walter Farrell on 15 March 2010 (2 pages)
21 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (1 page)
15 April 2008Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (1 page)
27 March 2008Director's change of particulars / nicholas farrell / 27/03/2008 (2 pages)
27 March 2008Director's change of particulars / nicholas farrell / 27/03/2008 (2 pages)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 March 2008Return made up to 15/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Return made up to 15/03/05; full list of members (6 pages)
24 March 2005Return made up to 15/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
22 March 2004Return made up to 15/03/04; 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)
20 March 2003Return made up to 15/03/03; full list of members (6 pages)
20 March 2003Return made up to 15/03/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 15/03/00; full list of members (6 pages)
11 April 2000Return made up to 15/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 March 1998Return made up to 15/03/98; full list of members (6 pages)
4 March 1998Return made up to 15/03/98; full list of members (6 pages)
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)
4 January 1998Registered office changed on 04/01/98 from: 24 george square glasgow G2 1EE (1 page)
4 January 1998Registered office changed on 04/01/98 from: 24 george square glasgow G2 1EE (1 page)
1 May 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
6 March 1996Return made up to 15/03/96; full list of members (6 pages)
6 March 1996Return made up to 15/03/96; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Incorporation (19 pages)
15 March 1995Incorporation (19 pages)