MCKINNEY NICOLSON ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | SC219604 |
Category | Private Limited Company |
Incorporated | 29 May 2001 |
Age | 23 years, 7 days |
Jurisdiction | Scotland |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 1 day |
SUMMARY
MCKINNEY NICOLSON ASSOCIATES LIMITED is an dissolved private limited company with number SC219604. It was incorporated 23 years, 7 days ago, on 29 May 2001 and it was dissolved 2 years, 5 months, 1 day ago, on 04 January 2022. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: Titanium 1 King's Inch Place Renfrew PA4 8WF
Change date: 2019-09-03
Old address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-28
Officer name: Robert Mckinney
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
Change date: 2016-08-08
Old address: C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Derek Nicolson
Change date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Mcgeechan
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 27 Nov 2012
Category: Capital
Type: SH01
Capital : 150,100 GBP
Date: 2012-11-27
Documents
Statement of companys objects
Date: 14 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Stree Glasgow G2 6HJ
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company current extended
Date: 08 Nov 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Gillian Mcgeechan
Documents
Termination secretary company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Mckinney
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Keith Derek Nicolson
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Robert Mckinney
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC569763 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR CONSTRUCTION (READING) LIMITED
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 03691312 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FENCEPIECE ROAD,ILFORD,IG6 2LY
Number: | 08816395 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRN REGULATORY CONSULTANCY LTD
THE LONG LODGE,LONDON,SW19 3NW
Number: | 10535186 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WIVENHOE QUAY (NO.1) MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE, 103 WHITEHALL,ESSEX,CO2 8HA
Number: | 03685139 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STATION WORKS,SIDMOUTH,EX10 8NN
Number: | 07867651 |
Status: | ACTIVE |
Category: | Private Limited Company |