Company NameJ L Nicoll Limited
Company StatusDissolved
Company NumberSC361355
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAnn Elizabeth Nicoll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oswald Drive
Prestwick
Ayrshire
KA9 1AT
Scotland
Director NameDavid Hainay Nicoll
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Oswald Drive
Prestwick
Ayrshire
KA9 1AT
Scotland
Secretary NameAnn Elizabeth Nicoll
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oswald Drive
Prestwick
Ayrshire
KA9 1AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,568
Cash£65
Current Liabilities£83,059

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2015Court order notice of winding up (1 page)
21 December 2015Notice of winding up order (1 page)
21 December 2015Registered office address changed from 50 Caerlaverock Road Prestwick KA9 1HP to 168 Bath Street Glasgow G2 4TP on 21 December 2015 (2 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
30 June 2010Director's details changed for Ann Elizabeth Nicoll on 17 June 2010 (2 pages)
30 June 2010Director's details changed for David Hainay Nicoll on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Director and secretary appointed ann elizabeth nicoll (2 pages)
1 July 2009Director appointed david hainay nicoll (2 pages)
1 July 2009Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Appointment terminated secretary brian reid LTD. (1 page)
19 June 2009Appointment terminated director stephen mabbott (1 page)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 June 2009Incorporation (18 pages)