Company NameNixon Development Consultants Limited
DirectorsRichard Francis McFadzean and Dominic Matthew Macconnell
Company StatusLiquidation
Company NumberSC394316
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr Richard Francis McFadzean
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameThomas Douglas McFadzean
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Director NameMr Dominic Matthew Macconnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(3 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Location

Registered AddressC/O Begbies Traynor
2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£6,260
Cash£2,000
Current Liabilities£21,907

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Second filing of Confirmation Statement dated 8 October 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
(5 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
12 June 2017Secretary's details changed for Thomas Douglas Mcfadzean on 12 June 2017 (1 page)
12 June 2017Secretary's details changed for Thomas Douglas Mcfadzean on 12 June 2017 (1 page)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Richard Francis Mcfadzean on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard Francis Mcfadzean on 10 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages)
10 November 2014Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages)
10 November 2014Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 200
(4 pages)
11 September 2014Registered office address changed from 3 Riccartsbar Avenue Paisley PA2 6BQ to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 3 Riccartsbar Avenue Paisley PA2 6BQ to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 11 September 2014 (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Richard Francis Mcfadzean on 30 September 2011 (2 pages)
16 March 2012Director's details changed for Richard Francis Mcfadzean on 30 September 2011 (2 pages)
17 February 2012Registered office address changed from Flat 9, 12 Park Terrace Glasgow G3 6BY on 17 February 2012 (3 pages)
17 February 2012Registered office address changed from Flat 9, 12 Park Terrace Glasgow G3 6BY on 17 February 2012 (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)