Arbroath
Angus
DD11 5FG
Scotland
Director Name | Desmond Nicoll |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Aerials Electrical |
Correspondence Address | 1 Elm Park Arbroath Angus DD11 3DU Scotland |
Director Name | Edward Stewart |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Aerial Installer |
Correspondence Address | 41 Cliffburn Road Arbroath Angus DD11 5BU Scotland |
Secretary Name | Desmond Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Aerials Electrical |
Correspondence Address | 1 Elm Park Arbroath Angus DD11 3DU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | nicollandstewartaerials.co.uk |
---|---|
Telephone | 01241 873053 |
Telephone region | Arbroath |
Registered Address | 25 Lindsay Street Arbroath Angus DD11 1RP Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £421 |
Current Liabilities | £40,024 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 May 2024 (12 months from now) |
8 July 2016 | Delivered on: 11 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
---|---|
18 August 2021 | Change of details for Mr Gordon Smith as a person with significant control on 15 May 2017 (2 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
3 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 July 2016 | Registration of charge SC2357800001, created on 8 July 2016 (7 pages) |
11 July 2016 | Registration of charge SC2357800001, created on 8 July 2016 (7 pages) |
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2011 | Director's details changed for Gordon Smith on 30 May 2011 (3 pages) |
13 June 2011 | Director's details changed for Gordon Smith on 30 May 2011 (3 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS on 23 July 2010 (2 pages) |
29 June 2010 | Termination of appointment of Desmond Nicoll as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Desmond Nicoll as a director (2 pages) |
29 June 2010 | Termination of appointment of Desmond Nicoll as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Desmond Nicoll as a director (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Appointment terminated director edward stewart (1 page) |
20 July 2009 | Appointment terminated director edward stewart (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
26 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
7 March 2003 | Ad 31/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 March 2003 | Ad 31/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (14 pages) |
22 August 2002 | Incorporation (14 pages) |