Company NameMcKinney Nicolson Associates Limited
Company StatusDissolved
Company NumberSC219604
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith Derek Nicolson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 days after company formation)
Appointment Duration20 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Kirk Road
Newport-On-Tay
Fife
DD6 8JB
Scotland
Director NameMr Robert McKinney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Balmyle Road
West Ferry
Dundee
DD5 1JJ
Scotland
Secretary NameMr Robert McKinney
NationalityBritish
StatusResigned
Appointed01 June 2001(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Balmyle Road
West Ferry
Dundee
DD5 1JJ
Scotland
Secretary NameMiss Gillian McGeechan
NationalityBritish
StatusResigned
Appointed15 October 2011(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2012)
RoleCompany Director
Correspondence Address43 Victoria Street
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1LG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemckinneynicolson.co.uk
Telephone01382 770703
Telephone regionDundee

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

75k at £1Keith Nicolson
49.97%
Ordinary A
75k at £1Robert Mckinney
49.97%
Ordinary A
60 at £1Robert Mckinney
0.04%
Ordinary
40 at £1Keith Nicolson
0.03%
Ordinary

Financials

Year2014
Net Worth£11,165
Cash£167,358
Current Liabilities£212,520

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

27 August 2001Delivered on: 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC

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

31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150,100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150,100
(5 pages)
26 June 2015Director's details changed for Mr Keith Derek Nicolson on 29 May 2015 (2 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,100
(5 pages)
27 June 2013Termination of appointment of Gillian Mcgeechan as a secretary (1 page)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Statement of company's objects (2 pages)
14 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 150,100
(4 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Stree Glasgow G2 6HJ on 21 June 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 November 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
8 November 2011Termination of appointment of Robert Mckinney as a secretary (2 pages)
8 November 2011Appointment of Miss Gillian Mcgeechan as a secretary (3 pages)
8 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Robert Mckinney on 29 May 2010 (2 pages)
15 June 2010Director's details changed for Keith Derek Nicolson on 29 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 August 2009Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 29/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Return made up to 29/05/07; full list of members (7 pages)
13 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 July 2006Return made up to 29/05/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
28 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
30 August 2001Partic of mort/charge * (6 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001Incorporation (14 pages)