Company NameMcNicol Plumbing & Heating Limited
DirectorsAlan Ian McNicol and Marion Isla McNicol
Company StatusActive
Company NumberSC272811
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan Ian McNicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressLochside Kilpatrick
Blackwaterfoot
Isle Of Arran
KA27 8EY
Scotland
Director NameMarion Isla McNicol
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleOffice
Country of ResidenceScotland
Correspondence AddressLochside Kilpatrick
Blackwaterfoot
Isle Of Arran
KA27 8EY
Scotland
Secretary NameMarion Isla McNicol
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside Kilpatrick
Blackwaterfoot
Isle Of Arran
KA27 8EY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Alan Ian Mcnicol
50.00%
Ordinary
500 at £1Marion Isla Mcnicol
50.00%
Ordinary

Financials

Year2014
Net Worth£16,062
Cash£46,234
Current Liabilities£92,521

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

4 October 2004Delivered on: 6 October 2004
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

12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Secretary's details changed for Marion Isla Mcnicol on 25 November 2016 (1 page)
30 November 2016Director's details changed for Marion Isla Mcnicol on 25 November 2016 (2 pages)
30 November 2016Director's details changed for Alan Ian Mcnicol on 25 November 2016 (2 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 September 2010Director's details changed for Alan Ian Mcnicol on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Alan Ian Mcnicol on 1 September 2010 (2 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Marion Isla Mcnicol on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Marion Isla Mcnicol on 1 September 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 October 2008 (6 pages)
30 September 2008Return made up to 01/09/08; full list of members (7 pages)
8 September 2008Registered office changed on 08/09/2008 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2BS (1 page)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 September 2007Return made up to 01/09/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2005Return made up to 01/09/05; full list of members (7 pages)
7 September 2005Ad 01/12/04--------- £ si 999@1 (2 pages)
15 August 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
6 October 2004Partic of mort/charge * (6 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (17 pages)