Company NameJohn McNicol & Co. (Electrical Engineers) Limited
DirectorNeil Donald McNicol
Company StatusActive
Company NumberSC291681
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 5 months ago)
Previous NameJohn McNicol & Co. (1938) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Donald McNicol
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address48 Eastcote Avenue
Jordanhill
Glasgow
G14 9LQ
Scotland
Director NameJoseph Cairney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address4 Lairg Drive
Blantyre
Glasgow
Lanarkshire
G72 9NS
Scotland
Director NameIan Duncan McNicol
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address11 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NX
Scotland
Director NameWilliam Allan McNicol
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address2 Menzies Drive
Fintry
Lanarkshire
G63 0YG
Scotland
Director NameMr Allan Martin McNicol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address16 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Secretary NameMr Allan Martin McNicol
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameDerek Grindlay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2015)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address1 Kelvin View
Twechar
Kilsyth
G65 9SJ
Scotland
Director NameJoseph Cairney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lairg Drive
Blantyre
Glasgow
Lanarkshire
G72 9NS
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

100 at £1John Mcnicol & Co. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,960
Cash£1,367
Current Liabilities£215,634

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

1 June 2006Delivered on: 9 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 (9 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Allan Martin Mcnicol as a secretary on 15 October 2023 (1 page)
16 October 2023Termination of appointment of Allan Martin Mcnicol as a director on 15 October 2023 (1 page)
2 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of William Allan Mcnicol as a director on 3 December 2019 (1 page)
26 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
30 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
13 February 2018Termination of appointment of Ian Duncan Mcnicol as a director on 27 December 2017 (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
13 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 January 2015Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(8 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(8 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 February 2014Termination of appointment of Joseph Cairney as a director (1 page)
14 February 2014Termination of appointment of Joseph Cairney as a director (1 page)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(9 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(9 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Ian Duncan Mcnicol on 13 October 2009 (2 pages)
25 November 2009Director's details changed for William Allan Mcnicol on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Duncan Mcnicol on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Cairney on 13 October 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for William Allan Mcnicol on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Derek Grindlay on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Derek Grindlay on 13 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Cairney on 13 October 2009 (2 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (8 pages)
8 November 2006Return made up to 13/10/06; full list of members (8 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 June 2006Partic of mort/charge * (4 pages)
9 June 2006Partic of mort/charge * (4 pages)
24 April 2006Director resigned (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 October 2005Company name changed john mcnicol & co. (1938) limite d\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed john mcnicol & co. (1938) limite d\certificate issued on 20/10/05 (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)