Company NameJohn McNicol & Co. (Holdings) Limited
DirectorsAllan Martin McNicol and Neil Donald McNicol
Company StatusActive
Company NumberSC291352
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Martin McNicol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address16 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameMr Neil Donald McNicol
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address48 Eastcote Avenue
Jordanhill
Glasgow
G14 9LQ
Scotland
Secretary NameMr Allan Martin McNicol
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland

Contact

Websitejohnmcnicol.co.uk

Location

Registered Address123 Elliot Street
Glasgow
G3 8EY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Allan Martin Mcnicol
50.00%
Ordinary
2.6k at £1Neil Donald Mcnicol
50.00%
Ordinary

Financials

Year2014
Net Worth£784,145
Cash£104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

31 August 2006Delivered on: 6 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119, 121 and 123 elliot street, glasgow.
Outstanding
2 June 2006Delivered on: 17 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,100
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,100
(5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,100
(5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,100
(5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,100
(5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,100
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Director's details changed for Allan Martin Mcnicol on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Allan Martin Mcnicol on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Neil Donald Mcnicol on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Allan Martin Mcnicol on 6 October 2009 (2 pages)
23 October 2009Director's details changed for Neil Donald Mcnicol on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Neil Donald Mcnicol on 6 October 2009 (2 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (4 pages)
17 June 2006Partic of mort/charge * (4 pages)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)