Company NameNicoll & Stewart Limited
DirectorGordon Smith
Company StatusActive
Company NumberSC235780
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleAerial Installer
Country of ResidenceScotland
Correspondence Address24 Provost Milne Gardens
Arbroath
Angus
DD11 5FG
Scotland
Director NameDesmond Nicoll
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleAerials Electrical
Correspondence Address1 Elm Park
Arbroath
Angus
DD11 3DU
Scotland
Director NameEdward Stewart
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleAerial Installer
Correspondence Address41 Cliffburn Road
Arbroath
Angus
DD11 5BU
Scotland
Secretary NameDesmond Nicoll
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleAerials Electrical
Correspondence Address1 Elm Park
Arbroath
Angus
DD11 3DU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitenicollandstewartaerials.co.uk
Telephone01241 873053
Telephone regionArbroath

Location

Registered Address25 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Financials

Year2014
Net Worth£306
Cash£421
Current Liabilities£40,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

8 July 2016Delivered on: 11 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 August 2021Change of details for Mr Gordon Smith as a person with significant control on 15 May 2017 (2 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 July 2016Registration of charge SC2357800001, created on 8 July 2016 (7 pages)
11 July 2016Registration of charge SC2357800001, created on 8 July 2016 (7 pages)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (14 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2011Director's details changed for Gordon Smith on 30 May 2011 (3 pages)
13 June 2011Director's details changed for Gordon Smith on 30 May 2011 (3 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
23 July 2010Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
23 July 2010Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS on 23 July 2010 (2 pages)
29 June 2010Termination of appointment of Desmond Nicoll as a secretary (2 pages)
29 June 2010Termination of appointment of Desmond Nicoll as a director (2 pages)
29 June 2010Termination of appointment of Desmond Nicoll as a director (2 pages)
29 June 2010Termination of appointment of Desmond Nicoll as a secretary (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Appointment terminated director edward stewart (1 page)
20 July 2009Appointment terminated director edward stewart (1 page)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 15/05/08; no change of members (7 pages)
26 June 2008Return made up to 15/05/08; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
4 June 2007Return made up to 15/05/07; no change of members (7 pages)
4 June 2007Return made up to 15/05/07; no change of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 15/05/06; full list of members (7 pages)
17 May 2006Return made up to 15/05/06; full list of members (7 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 22/08/04; full list of members (7 pages)
23 August 2004Return made up to 22/08/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 22/08/03; full list of members (7 pages)
15 September 2003Return made up to 22/08/03; full list of members (7 pages)
7 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
22 August 2002Incorporation (14 pages)
22 August 2002Incorporation (14 pages)