ALFRED NICOL & SONS LIMITED
Status | DISSOLVED |
Company No. | SC120228 |
Category | Private Limited Company |
Incorporated | 18 Sep 1989 |
Age | 34 years, 8 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 24 Feb 2012 |
Years | 12 years, 3 months, 6 days |
SUMMARY
ALFRED NICOL & SONS LIMITED is an dissolved private limited company with number SC120228. It was incorporated 34 years, 8 months, 13 days ago, on 18 September 1989 and it was dissolved 12 years, 3 months, 6 days ago, on 24 February 2012. The company address is 1 Strath View 1 Strath View, Dingwall, IV15 9XD.
Company Fillings
Gazette dissolved voluntary
Date: 24 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Masson
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-31
Officer name: Anderson Strathern Ws
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair Morgan Erskine
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John George Masson
Change date: 2009-12-31
Documents
Accounts with made up date
Date: 07 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 30/06/08
Documents
Accounts with made up date
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/01/06
Documents
Accounts with made up date
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director's particulars changed
Documents
Accounts with made up date
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with made up date
Date: 10 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with made up date
Date: 29 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with made up date
Date: 10 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with made up date
Date: 24 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with made up date
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/97; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363x
Description: Return made up to 28/05/96; full list of members
Documents
Accounts with made up date
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 27 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 12/06/95; full list of members
Documents
Legacy
Date: 04 Aug 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/94; full list of members
Documents
Legacy
Date: 03 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 06 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Aug 1993
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/09/92; no change of members
Documents
Legacy
Date: 05 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/09/91; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 18/06/91 from: 8 raik road aberdeen AB9 8AG
Documents
Legacy
Date: 18 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 03 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swapdraw LIMITED\certificate issued on 29/12/89
Documents
Resolution
Date: 03 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 21/12/89 from: 24 great king street edinburgh EH3 6QN
Documents
Some Companies
39 ELIZABETH ROAD,STORTFORD,CM23 3RL
Number: | 11500503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLESEY CENTRAL RAILWAY LIMITED
THE OLD POLICE STATION,GAERWEN,LL60 6BL
Number: | 06448105 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 14 UNIT 14 LIBERTY INDUSTRIAL PARK,BRISTOL,BS3 2SU
Number: | 08854675 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
100-102 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 10936047 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITSTONE CLOSE,HULL,HU7 4DY
Number: | 11555991 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A OAKHURST GROVE,LONDON.,SE22 9AQ
Number: | 10624528 |
Status: | ACTIVE |
Category: | Private Limited Company |