Company NameD & G Nolan Limited
Company StatusActive
Company NumberSC368752
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
Aberdeenshire
AB43 5DY
Scotland
Director NameMr Alistair George Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3HE
Scotland
Director NameGregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed10 October 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Derek Richard Hutchins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
Director NameGeorge Vincent Nolan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArd Drum 8 Sydney Avenue
Blackrock
Dublin
Ireland
Secretary NameCaroline Mackie
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Loirston Avenue
Cove
Aberdeen
AB12 3HE
Scotland
Director NameMs Susan Jane Calder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3AN
Scotland
Director NameAlex Young
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Drive West Tullos Industrial Estate
Aberdeen
AB12 3HE
Scotland
Secretary NameSusan Jane Calder
StatusResigned
Appointed06 June 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleCompany Director
Correspondence AddressCraigshaw Drive
West Tullos Industrial Estate
Aberdeen
AB12 3AN
Scotland
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O International Fish Canners (Scotland) Limited
Fraserburgh
AB43 9DY
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

550 at £1George Nolan
55.00%
Ordinary
450 at £1Derek Hutchins
45.00%
Ordinary

Financials

Year2014
Net Worth£321,950
Cash£17,668
Current Liabilities£397,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

10 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
21 May 2010Delivered on: 29 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease regarding 4.93 acres at craigshaw drive west tullos industrial estate aberdeen.
Outstanding
1 February 2010Delivered on: 9 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
22 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
12 July 2023Change of details for Ifc Holdings Limited as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
22 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
8 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
26 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
20 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
23 August 2019Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 February 2019Termination of appointment of George Vincent Nolan as a director on 12 February 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
23 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
18 May 2018Appointment of Mr Alistair George Brown as a director on 15 May 2018 (2 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
8 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 October 2017Registration of charge SC3687520003, created on 10 October 2017 (19 pages)
20 October 2017Registration of charge SC3687520003, created on 10 October 2017 (19 pages)
19 October 2017Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages)
19 October 2017Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2017Satisfaction of charge 2 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge 2 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
12 October 2017Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages)
12 October 2017Cessation of George Vincent Nolan as a person with significant control on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page)
12 October 2017Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page)
12 October 2017Notification of Ifc Holdings Limited as a person with significant control on 10 September 2017 (2 pages)
12 October 2017Termination of appointment of Alex Young as a director on 10 October 2017 (1 page)
12 October 2017Notification of Ifc Holdings Limited as a person with significant control on 10 September 2017 (2 pages)
12 October 2017Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages)
12 October 2017Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Alex Young as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page)
12 October 2017Cessation of George Vincent Nolan as a person with significant control on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page)
4 July 2017Cessation of Derek Richard Hutchins as a person with significant control on 23 December 2016 (1 page)
4 July 2017Change of details for Mr George Vincent Nolan as a person with significant control on 23 December 2016 (2 pages)
4 July 2017Cessation of Derek Richard Hutchins as a person with significant control on 23 December 2016 (1 page)
4 July 2017Change of details for Mr Derek Richard Nolan as a person with significant control on 18 November 2016 (2 pages)
4 July 2017Change of details for Mr George Vincent Nolan as a person with significant control on 23 December 2016 (2 pages)
4 July 2017Change of details for Mr Derek Richard Nolan as a person with significant control on 18 November 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages)
17 August 2016Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages)
16 June 2016Appointment of Ms Susan Jane Calder as a director on 6 June 2016 (3 pages)
16 June 2016Appointment of Ms Susan Jane Calder as a director on 6 June 2016 (3 pages)
15 June 2016Termination of appointment of Caroline Mackie as a secretary on 6 June 2016 (2 pages)
15 June 2016Appointment of Alex Young as a director on 6 June 2016 (3 pages)
15 June 2016Appointment of Susan Jane Calder as a secretary on 6 June 2016 (3 pages)
15 June 2016Appointment of Susan Jane Calder as a secretary on 6 June 2016 (3 pages)
15 June 2016Termination of appointment of Caroline Mackie as a secretary on 6 June 2016 (2 pages)
15 June 2016Appointment of Alex Young as a director on 6 June 2016 (3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 March 2011 (2 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
28 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
28 January 2010Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages)
9 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
9 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)