NICOL MCINTOSH LIMITED
STEWARTON

Hellopages » East Ayrshire » East Ayrshire » KA3 5EF
Company number SC154010
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 8 MCCARDEL WAY, ANNICK BRAE, STEWARTON, AYRSHIRE, KA3 5EF
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of NICOL MCINTOSH LIMITED are www.nicolmcintosh.co.uk, and www.nicol-mcintosh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Nicol Mcintosh Limited is a Private Limited Company. The company registration number is SC154010. Nicol Mcintosh Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Nicol Mcintosh Limited is 8 Mccardel Way Annick Brae Stewarton Ayrshire Ka3 5ef. . NICOL, Ian Mccrae is a Secretary of the company. CRAIG, Nicholas Edmund Farrell is a Director of the company. NICOL, Ian Mccrae is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director HAMILTON, Christine Mcintosh has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PARKER, James George has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
NICOL, Ian Mccrae
Appointed Date: 01 November 1994

Director
CRAIG, Nicholas Edmund Farrell
Appointed Date: 03 June 2013
47 years old

Director
NICOL, Ian Mccrae
Appointed Date: 01 November 1994
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
HAMILTON, Christine Mcintosh
Resigned: 01 November 2011
Appointed Date: 01 November 1994
79 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 November 1994
Appointed Date: 01 November 1994
75 years old

Director
PARKER, James George
Resigned: 08 January 2013
Appointed Date: 01 December 1996
65 years old

Persons With Significant Control

Mr Ian Mccrae Nicol
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NICOL MCINTOSH LIMITED Events

19 Dec 2016
Confirmation statement made on 1 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 31 October 2014
17 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 51 more events
11 Nov 1994
Accounting reference date notified as 31/10

08 Nov 1994
Secretary resigned

08 Nov 1994
Director resigned

08 Nov 1994
Registered office changed on 08/11/94 from: 82 mitchell street glasgow G1 3NA

01 Nov 1994
Incorporation