Company NameNodal Ltd
DirectorGrzegorz Polowy
Company StatusActive
Company NumberSC403366
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grzegorz Polowy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address27 Balgownie Place
Aberdeen
AB22 8FB
Scotland
Director NameMr Hamish Iain Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressTansfield House Castletown
Thurso
Caithness
KW14 8UA
Scotland

Contact

Websitewww.nodal.co.uk/
Telephone01224 590553
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Grzegorz Polowy
50.00%
Ordinary
50 at £1Hamish Iain Young
50.00%
Ordinary

Financials

Year2014
Net Worth£147,607
Current Liabilities£60,269

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
22 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
22 July 2021Notification of Paulina Nowak as a person with significant control on 6 April 2021 (2 pages)
11 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 April 2021Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS to 4 Rubislaw Terrace Aberdeen AB10 1XE on 6 April 2021 (1 page)
17 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
17 August 2020Cessation of Hamish Iain Young as a person with significant control on 17 August 2020 (1 page)
17 August 2020Notification of Grzegorz Polowy as a person with significant control on 17 August 2020 (2 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 February 2020Cessation of Hamish Iain Young as a person with significant control on 23 January 2020 (1 page)
25 February 2020Termination of appointment of Hamish Iain Young as a director on 23 January 2020 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
27 July 2018Notification of Hamish Iain Young as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
31 July 2017Director's details changed for Mr Hamish Iain Young on 26 July 2017 (2 pages)
31 July 2017Change of details for Mr Hamish Iain Young as a person with significant control on 26 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Hamish Iain Young on 26 July 2017 (2 pages)
31 July 2017Change of details for Mr Hamish Iain Young as a person with significant control on 26 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
12 July 2017Notification of Hamish Iain Young as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Hamish Iain Young as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
23 February 2016Micro company accounts made up to 31 July 2015 (6 pages)
23 February 2016Micro company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
5 February 2015Micro company accounts made up to 31 July 2014 (6 pages)
5 February 2015Micro company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)