Jordanhill
Glasgow
G14 9LQ
Scotland
Director Name | Joseph Cairney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Lairg Drive Blantyre Glasgow Lanarkshire G72 9NS Scotland |
Director Name | Ian Duncan McNicol |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Stirling Drive Bearsden Glasgow Lanarkshire G61 4NX Scotland |
Director Name | William Allan McNicol |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Menzies Drive Fintry Lanarkshire G63 0YG Scotland |
Director Name | Mr Allan Martin McNicol |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Secretary Name | Mr Allan Martin McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Director Name | Derek Grindlay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2015) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Kelvin View Twechar Kilsyth G65 9SJ Scotland |
Director Name | Joseph Cairney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lairg Drive Blantyre Glasgow Lanarkshire G72 9NS Scotland |
Website | johnmcnicol.co.uk |
---|
Registered Address | 123 Elliot Street Glasgow G3 8EY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Mcnicol & Co. (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,960 |
Cash | £1,367 |
Current Liabilities | £215,634 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
1 June 2006 | Delivered 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 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
16 October 2023 | Termination of appointment of Allan Martin Mcnicol as a secretary on 15 October 2023 (1 page) |
16 October 2023 | Termination of appointment of Allan Martin Mcnicol as a director on 15 October 2023 (1 page) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of William Allan Mcnicol as a director on 3 December 2019 (1 page) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
13 February 2018 | Termination of appointment of Ian Duncan Mcnicol as a director on 27 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 January 2015 | Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Derek Grindlay as a director on 9 January 2015 (1 page) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 February 2014 | Termination of appointment of Joseph Cairney as a director (1 page) |
14 February 2014 | Termination of appointment of Joseph Cairney as a director (1 page) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Ian Duncan Mcnicol on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William Allan Mcnicol on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ian Duncan Mcnicol on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joseph Cairney on 13 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for William Allan Mcnicol on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek Grindlay on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek Grindlay on 13 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Joseph Cairney on 13 October 2009 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 June 2006 | Partic of mort/charge * (4 pages) |
9 June 2006 | Partic of mort/charge * (4 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
20 October 2005 | Company name changed john mcnicol & co. (1938) limite d\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed john mcnicol & co. (1938) limite d\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |